Name: | ABRA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1975 (50 years ago) |
Entity Number: | 367146 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 306 DEAN ST, BROOKLYN, NY, United States, 11217 |
Address: | 306 Dean Street, Brooklyn, NY, United States, 11217 |
Contact Details
Phone +1 718-935-1111
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 306 Dean Street, Brooklyn, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
B. DILLENBERGER | Chief Executive Officer | 306 DEAN ST, BROOKLYN, NY, United States, 11217 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1120082-DCA | Active | Business | 2002-08-20 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 306 DEAN ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-01 | Address | 306 DEAN ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2023-04-03 | Address | 306 DEAN ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-01 | Address | 306 Dean Street, Brooklyn, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043456 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403001834 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220304000621 | 2022-03-04 | BIENNIAL STATEMENT | 2021-04-01 |
130429002172 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
20100929043 | 2010-09-29 | ASSUMED NAME LLC INITIAL FILING | 2010-09-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3597791 | TRUSTFUNDHIC | INVOICED | 2023-02-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3597792 | RENEWAL | INVOICED | 2023-02-14 | 100 | Home Improvement Contractor License Renewal Fee |
3283505 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
3283504 | TRUSTFUNDHIC | INVOICED | 2021-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2939332 | TRUSTFUNDHIC | INVOICED | 2018-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2939333 | RENEWAL | INVOICED | 2018-12-05 | 100 | Home Improvement Contractor License Renewal Fee |
2509487 | RENEWAL | INVOICED | 2016-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
2509486 | TRUSTFUNDHIC | INVOICED | 2016-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1879377 | TRUSTFUNDHIC | INVOICED | 2014-11-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1879378 | RENEWAL | INVOICED | 2014-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State