Search icon

AMERICAN HOME REMODELING & CONSTRUCTION CORP.

Company Details

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

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
1191346-DCA Inactive Business 2005-03-21 2007-06-30

Filings

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

Fine And Fees

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