Search icon

ALL AMERICAN STONEWORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL AMERICAN STONEWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2004 (21 years ago)
Entity Number: 3004892
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 75 DEBBIE LEE LANE, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-774-8002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 DEBBIE LEE LANE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
BEKTASH KULLA Chief Executive Officer 75 DEBBIE LEE LANE, BOHEMIA, NY, United States, 11716

Licenses

Number Status Type Date End date
1321783-DCA Active Business 2009-06-11 2025-02-28

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 75 DEBBIE LEE LANE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 186 SEVILLE BLVD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2008-01-16 2024-04-24 Address 186 SEVILLE BLVD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2008-01-16 2024-04-24 Address 186 SEVILLE BLVD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2006-03-16 2008-01-16 Address 14 NEW ST, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240424003425 2024-04-24 BIENNIAL STATEMENT 2024-04-24
120305002385 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100528002700 2010-05-28 BIENNIAL STATEMENT 2010-01-01
080116003191 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060316003206 2006-03-16 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543930 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543931 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3260896 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3260895 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3010737 RENEWAL INVOICED 2019-04-01 100 Home Improvement Contractor License Renewal Fee
3010736 TRUSTFUNDHIC INVOICED 2019-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2596467 RENEWAL INVOICED 2017-04-27 100 Home Improvement Contractor License Renewal Fee
2587517 PROCESSING INVOICED 2017-04-10 25 License Processing Fee
2587518 DCA-SUS CREDITED 2017-04-10 75 Suspense Account
2563065 RENEWAL CREDITED 2017-02-28 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90400.00
Total Face Value Of Loan:
90400.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-03-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State