Search icon

RELIABLE NYC CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELIABLE NYC CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2006 (19 years ago)
Date of dissolution: 12 Oct 2022
Entity Number: 3381764
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 83-75 117TH STREET, APT 5F, RICHMOND HILL, NY, United States, 11418
Principal Address: 83-75 117TH ST, APT 5F, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-850-0188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-75 117TH STREET, APT 5F, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
HUNG-PIN HUNG Chief Executive Officer 83-75 117TH ST, APT 5F, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1274852-DCA Inactive Business 2007-12-27 2013-06-30

History

Start date End date Type Value
2024-11-18 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-12 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-18 2022-10-13 Address 83-75 117TH ST, APT 5F, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2006-06-27 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-27 2022-10-13 Address 83-75 117TH STREET, APT 5F, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221013000310 2022-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-12
160602006662 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140606006182 2014-06-06 BIENNIAL STATEMENT 2014-06-01
100804003039 2010-08-04 BIENNIAL STATEMENT 2010-06-01
080618002628 2008-06-18 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
852794 TRUSTFUNDHIC INVOICED 2011-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
937710 RENEWAL INVOICED 2011-05-02 100 Home Improvement Contractor License Renewal Fee
852798 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
937711 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
852797 FINGERPRINT INVOICED 2007-12-27 75 Fingerprint Fee
852796 LICENSE INVOICED 2007-12-27 100 Home Improvement Contractor License Fee
852795 TRUSTFUNDHIC INVOICED 2007-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-03
Type:
Referral
Address:
136-82 39TH AVE., FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State