Search icon

RAREFIND CONSTRUCTION INC.

Company Details

Name: RAREFIND CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2008 (17 years ago)
Date of dissolution: 13 May 2014
Entity Number: 3735886
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 157-19 18TH AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-746-8107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMBROGIO PICONE Chief Executive Officer 157-19 18TH AVENUE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
AMBROGIO PICONE DOS Process Agent 157-19 18TH AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1305568-DCA Inactive Business 2008-12-05 2013-06-30

History

Start date End date Type Value
2008-10-24 2011-02-23 Address 157-19 18 AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513000589 2014-05-13 CERTIFICATE OF DISSOLUTION 2014-05-13
110223002023 2011-02-23 BIENNIAL STATEMENT 2010-10-01
081024000841 2008-10-24 CERTIFICATE OF INCORPORATION 2008-10-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
905450 TRUSTFUNDHIC INVOICED 2011-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
946153 RENEWAL INVOICED 2011-05-17 100 Home Improvement Contractor License Renewal Fee
905451 TRUSTFUNDHIC INVOICED 2009-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
946154 RENEWAL INVOICED 2009-05-06 100 Home Improvement Contractor License Renewal Fee
905452 TRUSTFUNDHIC INVOICED 2008-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
905454 LICENSE INVOICED 2008-12-05 50 Home Improvement Contractor License Fee
905453 FINGERPRINT INVOICED 2008-12-05 75 Fingerprint Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State