Search icon

SANFORD K GENERAL CONSTRUCTION INC.

Company Details

Name: SANFORD K GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2006 (19 years ago)
Date of dissolution: 25 Jul 2014
Entity Number: 3340916
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 +1 718-805-1707

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
1243753-DCA Inactive Business 2006-11-16 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
140725000946 2014-07-25 CERTIFICATE OF DISSOLUTION 2014-07-25
060329000319 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
770060 TRUSTFUNDHIC INVOICED 2011-08-10 206.5 Home Improvement Contractor Trust Fund Enrollment Fee
161680 SV VIO INVOICED 2011-08-08 1000 SV - Vehicle Seizure
770061 TRUSTFUNDHIC INVOICED 2009-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
816495 RENEWAL INVOICED 2009-05-04 100 Home Improvement Contractor License Renewal Fee
770062 TRUSTFUNDHIC INVOICED 2007-07-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
816494 RENEWAL INVOICED 2007-07-31 100 Home Improvement Contractor License Renewal Fee
770063 LICENSE INVOICED 2006-11-21 50 Home Improvement Contractor License Fee
770064 TRUSTFUNDHIC INVOICED 2006-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
770065 FINGERPRINT INVOICED 2006-11-16 75 Fingerprint Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State