Search icon

UNITED A-1 CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED A-1 CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2006 (19 years ago)
Date of dissolution: 14 Oct 2016
Entity Number: 3447502
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 2546 MATHEWS AVE, 1ST FLOOR, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-652-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOUDHRY AFZAL DOS Process Agent 2546 MATHEWS AVE, 1ST FLOOR, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
1254614-DCA Inactive Business 2007-05-09 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
161014000307 2016-10-14 CERTIFICATE OF DISSOLUTION 2016-10-14
061211000175 2006-12-11 CERTIFICATE OF INCORPORATION 2007-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-10 2014-03-12 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
822845 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
925808 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee
822846 TRUSTFUNDHIC INVOICED 2011-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
925809 RENEWAL INVOICED 2011-05-21 100 Home Improvement Contractor License Renewal Fee
822847 TRUSTFUNDHIC INVOICED 2009-06-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
925810 RENEWAL INVOICED 2009-06-24 100 Home Improvement Contractor License Renewal Fee
822850 LICENSE INVOICED 2007-05-09 125 Home Improvement Contractor License Fee
822848 TRUSTFUNDHIC INVOICED 2007-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
822849 FINGERPRINT INVOICED 2007-05-08 75 Fingerprint 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