Search icon

ADILA CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ADILA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3409949
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 149-35 115TH ST, OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-848-7598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INES GRONDA Chief Executive Officer 149-35 115TH ST, OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-35 115TH ST, OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1348517-DCA Inactive Business 2010-03-29 2015-02-28

History

Start date End date Type Value
2006-09-08 2008-12-17 Address 149-35 115TH ST, OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2153202 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100915002448 2010-09-15 BIENNIAL STATEMENT 2010-09-01
081217002086 2008-12-17 BIENNIAL STATEMENT 2008-09-01
060908000312 2006-09-08 CERTIFICATE OF INCORPORATION 2006-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1000930 TRUSTFUNDHIC INVOICED 2013-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1046368 RENEWAL INVOICED 2013-05-07 100 Home Improvement Contractor License Renewal Fee
1000931 TRUSTFUNDHIC INVOICED 2011-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1046369 RENEWAL INVOICED 2011-05-17 100 Home Improvement Contractor License Renewal Fee
1000932 FINGERPRINT INVOICED 2010-03-31 150 Fingerprint Fee
1000934 LICENSE INVOICED 2010-03-30 75 Home Improvement Contractor License Fee
1000935 TRUSTFUNDHIC INVOICED 2010-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1000933 CNV_TFEE INVOICED 2010-03-30 5.5 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State