Search icon

A V S CLEANING AND GENERAL CONTRACTING INC.

Company Details

Name: A V S CLEANING AND GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2005 (20 years ago)
Date of dissolution: 18 Apr 2013
Entity Number: 3195098
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 103-06 117TH ST, STE 3A, JAMAICA, QUEENS, NY, United States, 11419

Contact Details

Phone +1 718-323-4618

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
SPIEGEL & UTRIERA, P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
SURRENDRA JURAI Chief Executive Officer 1-3-06 117TH ST, JAMAICA, NY, United States, 11419

Licenses

Number Status Type Date End date
1276394-DCA Inactive Business 2008-01-25 2011-06-30

History

Start date End date Type Value
2009-04-13 2011-06-02 Address PO BOX 190360, QUEENS, NY, 11419, USA (Type of address: Chief Executive Officer)
2007-04-30 2009-04-13 Address 103-06 117TH ST, STE 3A, QUEENS, NY, 11419, USA (Type of address: Chief Executive Officer)
2007-04-30 2009-04-13 Address 103-06 117TH ST, STE 3A, JAMAICA, QUEENS, NY, 11419, USA (Type of address: Principal Executive Office)
2005-04-22 2009-04-13 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418000995 2013-04-18 CERTIFICATE OF DISSOLUTION 2013-04-18
110602002998 2011-06-02 BIENNIAL STATEMENT 2011-04-01
090413002372 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070430002237 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050422000625 2005-04-22 CERTIFICATE OF INCORPORATION 2005-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
893532 CNV_TFEE INVOICED 2009-07-01 6 WT and WH - Transaction Fee
893533 TRUSTFUNDHIC INVOICED 2009-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
939849 RENEWAL INVOICED 2009-07-01 100 Home Improvement Contractor License Renewal Fee
893536 LICENSE INVOICED 2008-01-25 75 Home Improvement Contractor License Fee
893534 TRUSTFUNDHIC INVOICED 2008-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
893535 FINGERPRINT INVOICED 2008-01-25 75 Fingerprint Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State