Search icon

PLL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PLL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2009 (16 years ago)
Date of dissolution: 19 Feb 2020
Entity Number: 3819481
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-09 MAIN STREET, STE 3E, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-961-3486

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-09 MAIN STREET, STE 3E, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2025028-DCA Inactive Business 2015-06-29 2019-02-28
1337179-DCA Inactive Business 2009-10-27 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
200219000377 2020-02-19 CERTIFICATE OF DISSOLUTION 2020-02-19
090608000334 2009-06-08 CERTIFICATE OF INCORPORATION 2009-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2508662 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2508661 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2116432 TRUSTFUNDHIC INVOICED 2015-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2116431 LICENSE INVOICED 2015-06-29 100 Home Improvement Contractor License Fee
976253 TRUSTFUNDHIC INVOICED 2013-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1043946 RENEWAL INVOICED 2013-06-12 100 Home Improvement Contractor License Renewal Fee
976254 TRUSTFUNDHIC INVOICED 2011-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1043945 RENEWAL INVOICED 2011-05-02 100 Home Improvement Contractor License Renewal Fee
976255 FINGERPRINT INVOICED 2009-10-27 75 Fingerprint Fee
976256 LICENSE INVOICED 2009-10-27 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-14
Type:
FollowUp
Address:
251-07 58TH AVE, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-09-12
Type:
Planned
Address:
251-07 58TH AVE, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-07-02
Type:
Referral
Address:
232-19 64TH AVE., OAKLAND GARDENS, NY, 11364
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-30
Type:
Planned
Address:
64-24 CLOVERDALE BLVD, FLUSHING, NY, 11364
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State