Search icon

ASP CONSTRUCTION CO., INC.

Company Details

Name: ASP CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2008 (17 years ago)
Date of dissolution: 12 Jan 2016
Entity Number: 3617400
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 829A QUINCY ST STE 2F, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 917-975-7563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 829A QUINCY ST STE 2F, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
NOOR NABI CHOWDHURY Chief Executive Officer 829A QUINCY ST STE 2F, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
1277438-DCA Inactive Business 2008-02-13 2013-06-30

History

Start date End date Type Value
2008-01-14 2010-01-29 Address SUITE 2F, 829A QUINCY STREET, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160112000640 2016-01-12 CERTIFICATE OF DISSOLUTION 2016-01-12
100129003117 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080114000933 2008-01-14 CERTIFICATE OF INCORPORATION 2008-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
892773 TRUSTFUNDHIC INVOICED 2011-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
939388 RENEWAL INVOICED 2011-07-11 100 Home Improvement Contractor License Renewal Fee
892774 TRUSTFUNDHIC INVOICED 2009-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
939389 RENEWAL INVOICED 2009-06-26 100 Home Improvement Contractor License Renewal Fee
892777 LICENSE INVOICED 2008-02-13 75 Home Improvement Contractor License Fee
892775 TRUSTFUNDHIC INVOICED 2008-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
892776 FINGERPRINT INVOICED 2008-02-13 75 Fingerprint Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State