Search icon

MONTAGNER CONSTRUCTION CORPORATION

Company Details

Name: MONTAGNER CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3171320
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 90-60 179TH STREET, JAMAICA, NY, United States, 11432
Principal Address: 90-60 179TH ST, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-60 179TH STREET, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
GEORGE MONTAGNER Chief Executive Officer 90-60 179TH ST, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1200406-DCA Inactive Business 2011-06-06 2015-02-28
1156728-DCA Inactive Business 2003-12-08 2005-06-30

History

Start date End date Type Value
2007-03-14 2009-03-12 Address 90-60 179TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2005-03-02 2009-03-12 Address 90-60 179 STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2150972 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130318006418 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110401002734 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090312003019 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070314002683 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050302000848 2005-03-02 CERTIFICATE OF INCORPORATION 2005-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
795318 RENEWAL INVOICED 2013-07-19 100 Home Improvement Contractor License Renewal Fee
795319 RENEWAL INVOICED 2011-06-20 100 Home Improvement Contractor License Renewal Fee
795320 RENEWAL INVOICED 2009-06-13 100 Home Improvement Contractor License Renewal Fee
795321 RENEWAL INVOICED 2007-05-26 100 Home Improvement Contractor License Renewal Fee
1036364 LICENSE INVOICED 2005-06-17 125 Home Improvement Contractor License Fee
576165 LICENSE INVOICED 2003-12-08 100 Home Improvement Contractor License Fee
576167 FINGERPRINT INVOICED 2003-12-01 75 Fingerprint Fee
576166 TRUSTFUNDHIC INVOICED 2003-12-01 250 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State