Search icon

RESORT CONSTRUCTION CORP.

Company Details

Name: RESORT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2006 (19 years ago)
Date of dissolution: 08 Aug 2011
Entity Number: 3397777
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 166 HENRY STREET, SUITE 1B, NEW YORK, NY, United States, 10002
Principal Address: 166 HENRY ST STE 1B, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-346-9805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 HENRY STREET, SUITE 1B, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
TOH SHANN HWANG Chief Executive Officer 166 HENRY ST STE 1B, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1289411-DCA Inactive Business 2008-06-17 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
110808000955 2011-08-08 CERTIFICATE OF DISSOLUTION 2011-08-08
100820002082 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080807003394 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060808000125 2006-08-08 CERTIFICATE OF INCORPORATION 2006-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
894408 TRUSTFUNDHIC INVOICED 2009-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
940298 RENEWAL INVOICED 2009-05-15 100 Home Improvement Contractor License Renewal Fee
894409 LICENSE INVOICED 2008-06-17 75 Home Improvement Contractor License Fee
894410 TRUSTFUNDHIC INVOICED 2008-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-22
Type:
Unprog Rel
Address:
156-03 HORACE HARDING EXPRESSWAY, QUEENS, NY, 11367
Safety Health:
Safety
Scope:
Partial

Date of last update: 28 Mar 2025

Sources: New York Secretary of State