Search icon

"A TO Z" RESTORATION ENVIRONMENTAL CONTRACTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: "A TO Z" RESTORATION ENVIRONMENTAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2006 (19 years ago)
Entity Number: 3444831
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 40-45 99TH STREET, #1R, CORONA, NY, United States, 11368
Principal Address: 40-45 99 STREET, SUITE 1-R, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-606-0219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM OCHOA Chief Executive Officer 40-45 99TH STREET, SUITE 1-R, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-45 99TH STREET, #1R, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date Address
24-6Z686-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-26 2026-04-30 40-45 99th Street, Suite 1-R, Corona, NY, 11368

History

Start date End date Type Value
2024-05-06 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181213006732 2018-12-13 BIENNIAL STATEMENT 2018-12-01
170217006003 2017-02-17 BIENNIAL STATEMENT 2016-12-01
141208006881 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121224002166 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101221002361 2010-12-21 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597546 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3597545 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254892 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254893 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
2910271 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910272 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2478015 TRUSTFUNDHIC INVOICED 2016-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2478016 RENEWAL INVOICED 2016-10-28 100 Home Improvement Contractor License Renewal Fee
1947191 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee
1947190 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment 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