Search icon

AHM. AMIN CONTRACTING, INC.

Company Details

Name: AHM. AMIN CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2004 (21 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3008164
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 917-518-7455

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1183666-DCA Inactive Business 2004-10-29 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2134050 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
040203000389 2004-02-03 CERTIFICATE OF INCORPORATION 2004-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
633495 TRUSTFUNDHIC INVOICED 2009-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
692669 RENEWAL INVOICED 2009-06-25 100 Home Improvement Contractor License Renewal Fee
633500 TRUSTFUNDHIC INVOICED 2007-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
692670 RENEWAL INVOICED 2007-06-28 100 Home Improvement Contractor License Renewal Fee
633496 TRUSTFUNDHIC INVOICED 2005-08-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
692671 RENEWAL INVOICED 2005-08-04 100 Home Improvement Contractor License Renewal Fee
633497 LICENSE INVOICED 2004-10-29 50 Home Improvement Contractor License Fee
37279 SV VIO INVOICED 2004-10-29 1000 SV - Vehicle Seizure
633499 TRUSTFUNDHIC INVOICED 2004-10-27 450 Home Improvement Contractor Trust Fund Enrollment Fee
633498 FINGERPRINT INVOICED 2004-10-27 75 Fingerprint Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State