Search icon

TOP TO BOTTOM CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TOP TO BOTTOM CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1971 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 308392
ZIP code: 10466
County: Westchester
Place of Formation: New York
Address: 4109 BOSTON POST ROAD, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-324-7791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW VIOLA Chief Executive Officer 4109 BOSTON POST ROAD, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4109 BOSTON POST ROAD, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
1153846-DCA Inactive Business 2003-10-14 2009-07-31

History

Start date End date Type Value
1971-05-25 1995-07-06 Address 332 EAST 149TH ST., BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105934 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090904002523 2009-09-04 BIENNIAL STATEMENT 2009-05-01
070614002656 2007-06-14 BIENNIAL STATEMENT 2007-05-01
060113002768 2006-01-13 BIENNIAL STATEMENT 2005-05-01
20050623045 2005-06-23 ASSUMED NAME CORP DISCONTINUANCE 2005-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
670236 RENEWAL INVOICED 2007-07-13 340 Secondhand Dealer General License Renewal Fee
670237 RENEWAL INVOICED 2005-07-12 340 Secondhand Dealer General License Renewal Fee
578334 LICENSE INVOICED 2003-11-03 340 Secondhand Dealer General License Fee
578335 FINGERPRINT INVOICED 2003-10-14 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State