Name: | FIRST CITY CONSTRUCTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 2009 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3877991 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 9231 52ND AVENUE, 1ST FLOOR, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 917-267-7296
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9231 52ND AVENUE, 1ST FLOOR, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1339778-DCA | Inactive | Business | 2009-11-30 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-12 | 2009-12-22 | Address | 9231 52ND STREET 1ST FLOOR, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2167254 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
091222000689 | 2009-12-22 | CERTIFICATE OF CHANGE | 2009-12-22 |
091112000628 | 2009-11-12 | CERTIFICATE OF INCORPORATION | 2009-11-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
981799 | TRUSTFUNDHIC | INVOICED | 2011-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1049973 | RENEWAL | INVOICED | 2011-06-23 | 100 | Home Improvement Contractor License Renewal Fee |
981800 | LICENSE | INVOICED | 2009-11-30 | 100 | Home Improvement Contractor License Fee |
981801 | TRUSTFUNDHIC | INVOICED | 2009-11-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314685942 | 0214700 | 2010-11-10 | 11 ROWE PLACE, NEW HYDE PARK, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2010-12-10 |
Abatement Due Date | 2011-01-04 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2010-12-10 |
Abatement Due Date | 2011-01-04 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 F |
Issuance Date | 2010-12-10 |
Abatement Due Date | 2010-12-20 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260454 C01 |
Issuance Date | 2010-12-10 |
Abatement Due Date | 2011-01-13 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State