Search icon

CHOICE CONSTRUCTION INC.

Company Details

Name: CHOICE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2004 (20 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3119639
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 917-716-0239

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
1290157-DCA Inactive Business 2008-06-24 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2118259 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041028000784 2004-10-28 CERTIFICATE OF INCORPORATION 2004-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
895850 CNV_TFEE INVOICED 2011-07-01 7.46999979019165 WT and WH - Transaction Fee
895851 TRUSTFUNDHIC INVOICED 2011-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
941010 RENEWAL INVOICED 2011-07-01 100 Home Improvement Contractor License Renewal Fee
895855 TRUSTFUNDHIC INVOICED 2009-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
895852 CNV_TFEE INVOICED 2009-04-28 6 WT and WH - Transaction Fee
941011 RENEWAL INVOICED 2009-04-28 100 Home Improvement Contractor License Renewal Fee
895853 LICENSE INVOICED 2008-06-24 75 Home Improvement Contractor License Fee
895854 TRUSTFUNDHIC INVOICED 2008-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State