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
Name | Role | Address |
---|---|---|
M & P TAX SERVICES | DOS Process Agent | 7204 20TH AVENUE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
EDWARD GREGG | Chief Executive Officer | 1364 65TH ST, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1358288-DCA | Inactive | Business | 2010-06-09 | 2013-06-30 |
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 |
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