Name: | ALL CITY REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2005 (20 years ago) |
Entity Number: | 3200051 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 47-14 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-433-0623
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE TSIMOYIANIS | Chief Executive Officer | 47-14 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ALL CITY REMODELING, INC. | DOS Process Agent | 47-14 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2100402-DCA | Active | Business | 2021-07-26 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025100B00 | 2025-04-10 | 2025-05-09 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | EAST 40 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE |
Q022025072B19 | 2025-03-13 | 2025-04-11 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 33 STREET, QUEENS, FROM STREET AMTRAK RAILROAD TO STREET DITMARS BOULEVARD |
Q022025072B17 | 2025-03-13 | 2025-04-11 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | DITMARS BOULEVARD, QUEENS, FROM STREET 33 STREET TO STREET 35 STREET |
Q022025072B18 | 2025-03-13 | 2025-04-11 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | DITMARS BOULEVARD, QUEENS, FROM STREET 33 STREET TO STREET 35 STREET |
Q022025072B20 | 2025-03-13 | 2025-04-11 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 33 STREET, QUEENS, FROM STREET AMTRAK RAILROAD TO STREET DITMARS BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-01 | 2025-05-01 | Address | 47-14 32ND PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-03 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-20 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046057 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241101034520 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
210505060871 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190501060883 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170510006320 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3556134 | RENEWAL | INVOICED | 2022-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
3556133 | TRUSTFUNDHIC | INVOICED | 2022-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3327530 | FINGERPRINT | INVOICED | 2021-05-03 | 75 | Fingerprint Fee |
3298465 | BLUEDOT | INVOICED | 2021-02-22 | 100 | Bluedot Fee |
3298464 | EXAMHIC | CREDITED | 2021-02-22 | 50 | Home Improvement Contractor Exam Fee |
3298462 | LICENSE | INVOICED | 2021-02-22 | 25 | Home Improvement Contractor License Fee |
3298463 | TRUSTFUNDHIC | INVOICED | 2021-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3077490 | PROCESSING | INVOICED | 2019-08-29 | 25 | License Processing Fee |
3077491 | DCA-SUS | CREDITED | 2019-08-29 | 75 | Suspense Account |
3051367 | FINGERPRINT | CREDITED | 2019-06-27 | 75 | Fingerprint Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-225751 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-02-10 | 400 | 2023-03-28 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-217977 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-09-24 | 300 | 2019-09-25 | Failed to disclose the hiring of its employees within 10 business days |
TWC-216000 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-06-28 | 500 | 2018-06-29 | Failed to timely notify Commission of the arrest or conviction of a principal |
TWC-214150 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-09-26 | 5000 | 2016-09-30 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State