Search icon

A L BEST CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A L BEST CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2008 (17 years ago)
Entity Number: 3662964
ZIP code: 11429
County: Kings
Place of Formation: New York
Address: 109-05 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 917-299-0755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A L BEST CONSTRUCTION CORP. DOS Process Agent 109-05 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
MARIA LAZO Chief Executive Officer 109-05 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429

Licenses

Number Status Type Date End date
1310054-DCA Active Business 2011-06-17 2025-02-28

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 1879 STANHOPE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 109-05 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2022-08-24 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-31 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-31 2024-09-17 Address 1879 STANHOPE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240917002797 2024-09-17 BIENNIAL STATEMENT 2024-09-17
160531006292 2016-05-31 BIENNIAL STATEMENT 2016-04-01
140922006498 2014-09-22 BIENNIAL STATEMENT 2014-04-01
120215002446 2012-02-15 BIENNIAL STATEMENT 2010-04-01
080424000757 2008-04-24 CERTIFICATE OF INCORPORATION 2008-04-24

Complaints

Start date End date Type Satisafaction Restitution Result
2017-10-26 2017-11-22 Damaged Goods Yes 400.00 Goods Repaired
2016-02-01 2016-02-19 Breach of Contract Yes 3900.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599382 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3599381 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274366 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274367 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
2931332 RENEWAL INVOICED 2018-11-19 100 Home Improvement Contractor License Renewal Fee
2931331 TRUSTFUNDHIC INVOICED 2018-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558233 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558231 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
1939218 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1939219 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal 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