Name: | AMERICAN HOME REMODELING & CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3165896 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 718-821-8994
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1191346-DCA | Inactive | Business | 2005-03-21 | 2007-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1976154 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
050217000668 | 2005-02-17 | CERTIFICATE OF INCORPORATION | 2005-02-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
78371 | CD VIO | INVOICED | 2011-02-08 | 1400 | CD - Consumer Docket |
78659 | CT | INVOICED | 2009-06-25 | 7800 | Repayment to HIC Trust Fund |
78658 | CD VIO | INVOICED | 2008-01-29 | 500 | CD - Consumer Docket |
78660 | CD VIO | INVOICED | 2008-01-02 | 5000 | CD - Consumer Docket |
686530 | TRUSTFUNDHIC | INVOICED | 2005-06-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
686535 | RENEWAL | INVOICED | 2005-06-30 | 100 | Home Improvement Contractor License Renewal Fee |
686531 | FINGERPRINT | INVOICED | 2005-06-20 | 95 | Fingerprint Fee |
686532 | LICENSE | INVOICED | 2005-03-21 | 25 | Home Improvement Contractor License Fee |
686534 | FINGERPRINT | INVOICED | 2005-03-21 | 95 | Fingerprint Fee |
686533 | TRUSTFUNDHIC | INVOICED | 2005-03-21 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State