Search icon

OLD CORONA CONSTRUCTION CORP.

Company Details

Name: OLD CORONA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3037089
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 23-06 21ST STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-726-1934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-06 21ST STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1229326-DCA Inactive Business 2013-07-03 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-2149724 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110819000245 2011-08-19 ANNULMENT OF DISSOLUTION 2011-08-19
DP-1949233 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040406000903 2004-04-06 CERTIFICATE OF INCORPORATION 2004-04-06

Complaints

Start date End date Type Satisafaction Restitution Result
2018-03-02 2018-03-19 Outstanding Judgment No 0.00 Referred to Hearing
2017-03-22 2017-04-28 Outstanding Judgment No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3417763 DCA-SUS CREDITED 2022-02-15 75 Suspense Account
3417764 PROCESSING INVOICED 2022-02-15 25 License Processing Fee
3362774 LICENSE CREDITED 2021-08-24 100 Home Improvement Contractor License Fee
3362776 EXAMHIC INVOICED 2021-08-24 50 Home Improvement Contractor Exam Fee
3362775 TRUSTFUNDHIC INVOICED 2021-08-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3014957 CT-REST INVOICED 2019-04-09 5920 HIC Trust Fund Restitution Reimbursement
3014958 CT-FINE INVOICED 2019-04-09 13500 HIC Trust Fund Fine Reimbursement
2967688 LL VIO INVOICED 2019-01-24 13500 LL - License Violation
2696230 DCA-SUS CREDITED 2017-11-17 75 Suspense Account
2696233 DCA-SUS CREDITED 2017-11-17 50 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-27 Default Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2018-11-27 Default Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2018-11-27 Default Decision NO OR IMPROPER DESCRIPTION OF WORK 1 No data 1 No data
2018-11-27 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2018-11-27 Default Decision PERMIT NOT SECURED 1 No data 1 No data
2018-11-27 Default Decision Failing to satisfy an outstanding judgment. 1 No data 1 No data
2018-11-27 Default Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2018-11-27 Default Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2018-11-27 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2018-11-27 Default Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-07-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State