Name: | ALL TIME CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2007 (18 years ago) |
Entity Number: | 3460863 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 129-38 133RD STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KULBHAN SINGH CHANDARBHAN | DOS Process Agent | 129-38 133RD STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
KULBHAN SINGH CHANDARBHAN | Chief Executive Officer | 129-38 133RD STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 129-38-133RD STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 129-38 133RD STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2013-01-14 | 2024-04-29 | Address | 129-38-133RD STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2013-01-14 | 2024-04-29 | Address | 129-38-133RD STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2011-01-18 | 2013-01-14 | Address | 129-38-133RD STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429003135 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
170106006158 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
130114006708 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110118002441 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
081229002845 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3255623 | TRUSTFUNDHIC | INVOICED | 2020-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3255624 | RENEWAL | INVOICED | 2020-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
2897407 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2897406 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2493532 | RENEWAL | INVOICED | 2016-11-21 | 100 | Home Improvement Contractor License Renewal Fee |
2493531 | TRUSTFUNDHIC | INVOICED | 2016-11-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1901752 | RENEWAL | INVOICED | 2014-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
1901751 | TRUSTFUNDHIC | INVOICED | 2014-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
698294 | TRUSTFUNDHIC | INVOICED | 2013-05-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
795831 | RENEWAL | INVOICED | 2013-05-02 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State