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
Name | Role | Address |
---|---|---|
AMBROGIO PICONE | Chief Executive Officer | 157-19 18TH AVENUE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
AMBROGIO PICONE | DOS Process Agent | 157-19 18TH AVENUE, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1305568-DCA | Inactive | Business | 2008-12-05 | 2013-06-30 |
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) |
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 |
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