Name: | 98 CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2005 (20 years ago) |
Date of dissolution: | 09 Sep 2022 |
Entity Number: | 3286649 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 44 MONROE STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
98 CONSTRUCTION INC. | DOS Process Agent | 44 MONROE STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
PAULINE LO | Chief Executive Officer | 44 MONROE STREET, NEW YORK, NY, United States, 10002 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012021145B63 | 2021-05-25 | 2021-06-23 | RESET, REPAIR OR REPLACE CURB | NEWTOWN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET |
Q042021145A16 | 2021-05-25 | 2021-06-23 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | NEWTOWN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET |
Q042021063A26 | 2021-03-04 | 2021-04-02 | REPAIR SIDEWALK | 165 STREET, QUEENS, FROM STREET 69 AVENUE TO STREET JEWEL AVENUE |
B012020350A00 | 2020-12-15 | 2021-01-13 | PAVE STREET-W/ ENGINEERING & INSP FEE | METROPOLITAN AVENUE, BROOKLYN, FROM STREET NORTH 4 STREET TO STREET ROEBLING STREET |
Q042020339A07 | 2020-12-04 | 2020-12-18 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | HILLYER STREET, QUEENS, FROM STREET 51 AVENUE TO STREET KNEELAND AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-22 | 2022-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-22 | 2021-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-16 | 2023-01-22 | Address | 44 MONROE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2014-09-16 | 2023-01-22 | Address | 44 MONROE STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2008-01-24 | 2014-09-16 | Address | 5814 7TH AVENUE, 4TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230122000302 | 2022-09-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-09 |
151104006154 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
140916007072 | 2014-09-16 | BIENNIAL STATEMENT | 2013-11-01 |
091118002621 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
080124002941 | 2008-01-24 | BIENNIAL STATEMENT | 2007-11-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-222916 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-10-29 | 1000 | 2022-12-06 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State