Search icon

A & A REMODELING INC.

Company Details

Name: A & A REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2007 (18 years ago)
Date of dissolution: 28 Jan 2019
Entity Number: 3533104
ZIP code: 12769
County: Kings
Place of Formation: New York
Address: 10 HERLINGS RD, PO BOX 813, PHILLIPSPORT, NY, United States, 12769
Principal Address: 10 HERLINGS RD, PO BO X 813, PHILLIPSPORT, NY, United States, 12769

Contact Details

Phone +1 718-383-5377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & A REMODELING INC. DOS Process Agent 10 HERLINGS RD, PO BOX 813, PHILLIPSPORT, NY, United States, 12769

Chief Executive Officer

Name Role Address
WOJCIECH KWIATKOWSKI Chief Executive Officer 10 HERLINGS RD, PO BOX 813, PHILLIPSPORT, NY, United States, 12769

Form 5500 Series

Employer Identification Number (EIN):
260468314
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1343345-DCA Inactive Business 2010-01-21 2017-02-28

History

Start date End date Type Value
2013-06-21 2017-06-12 Address 183 JAVA ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2009-06-11 2013-06-21 Address 183 JAVA ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2009-06-11 2017-06-12 Address 183 JAVA ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2007-06-19 2017-06-12 Address 183 JAVA STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190128000175 2019-01-28 CERTIFICATE OF DISSOLUTION 2019-01-28
170612006104 2017-06-12 BIENNIAL STATEMENT 2017-06-01
130621006187 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110707002324 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090611002473 2009-06-11 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2048914 RENEWAL INVOICED 2015-04-15 100 Home Improvement Contractor License Renewal Fee
2048913 TRUSTFUNDHIC INVOICED 2015-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1009093 TRUSTFUNDHIC INVOICED 2013-05-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1049264 RENEWAL INVOICED 2013-05-29 100 Home Improvement Contractor License Renewal Fee
1009094 TRUSTFUNDHIC INVOICED 2011-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1049265 RENEWAL INVOICED 2011-06-08 100 Home Improvement Contractor License Renewal Fee
1009095 FINGERPRINT INVOICED 2010-01-27 75 Fingerprint Fee
1009098 TRUSTFUNDHIC INVOICED 2010-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1009097 CNV_TFEE INVOICED 2010-01-22 5.5 WT and WH - Transaction Fee
1009096 LICENSE INVOICED 2010-01-22 75 Home Improvement Contractor License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State