Search icon

POWER HOUSE CONSTRUCTION OF NY INC.

Company Details

Name: POWER HOUSE CONSTRUCTION OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3677436
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7204 20TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 1364 65TH ST, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 347-440-9164

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & P TAX SERVICES DOS Process Agent 7204 20TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
EDWARD GREGG Chief Executive Officer 1364 65TH ST, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1358288-DCA Inactive Business 2010-06-09 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2157062 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110602002764 2011-06-02 BIENNIAL STATEMENT 2010-05-01
080529000018 2008-05-29 CERTIFICATE OF INCORPORATION 2008-05-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1012375 TRUSTFUNDHIC INVOICED 2011-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1050509 RENEWAL INVOICED 2011-05-09 100 Home Improvement Contractor License Renewal Fee
1012376 FINGERPRINT INVOICED 2010-06-09 75 Fingerprint Fee
1012378 TRUSTFUNDHIC INVOICED 2010-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1012377 LICENSE INVOICED 2010-06-09 75 Home Improvement Contractor License Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State