ALL STATE 12 GENERAL CONTRACTING CORP.

Name: | ALL STATE 12 GENERAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2010 (15 years ago) |
Entity Number: | 3939722 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-17 111TH STREET, SUITE #1F, CORONA, NY, United States, 11368 |
Principal Address: | 37-17 111TH ST, SUITE 1F, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADOLFO ROJO | Chief Executive Officer | 37-17 111TH STREET, SUITE #1F, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
ADOLFO ROJO | DOS Process Agent | 37-17 111TH STREET, SUITE #1F, CORONA, NY, United States, 11368 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042023150A38 | 2023-05-30 | 2023-06-08 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | DITMARS BOULEVARD, QUEENS, FROM STREET HAZEN STREET |
Q042023150A37 | 2023-05-30 | 2023-06-08 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | DITMARS BOULEVARD, QUEENS, FROM STREET HAZEN STREET |
Q042023150A36 | 2023-05-30 | 2023-06-08 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | DITMARS BOULEVARD, QUEENS, FROM STREET HAZEN STREET |
Q022023143A95 | 2023-05-23 | 2023-06-08 | CROSSING SIDEWALK | 47 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET GREENPOINT AVENUE |
Q022023143A96 | 2023-05-23 | 2023-06-08 | OCCUPANCY OF ROADWAY AS STIPULATED | 47 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET GREENPOINT AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-10 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-24 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-03 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-11 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200407060278 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180907006036 | 2018-09-07 | BIENNIAL STATEMENT | 2018-04-01 |
140710002459 | 2014-07-10 | BIENNIAL STATEMENT | 2014-04-01 |
120612002384 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100421000704 | 2010-04-21 | CERTIFICATE OF INCORPORATION | 2010-04-21 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-226788 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-05-27 | 625 | 2024-01-18 | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter. |
TWC-226787 | Office of Administrative Trials and Hearings | Issued | Withdrawn - Corrected | 2023-05-27 | No data | No data | Side guards. No later than January 1, 2023, all trade waste hauling vehicles shall be equipped with side guards. |
TWC-226245 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-03-30 | 400 | 2023-05-12 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-218412 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-01-07 | 350 | 2020-01-27 | Failed to disclose the hiring of its employees within 10 business days |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State