Name: | A & B CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2010 (14 years ago) |
Entity Number: | 4033650 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 186 MAIN STREET 1FL, COHOES, NY, United States, 12047 |
Contact Details
Phone +1 718-650-9845
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 186 MAIN STREET 1FL, COHOES, NY, United States, 12047 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1382947-DCA | Inactive | Business | 2011-02-17 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-18 | 2017-04-19 | Address | 3095 34TH STREET BSMT, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2010-12-22 | 2023-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-22 | 2014-02-18 | Address | 402 85TH STREET APT 6D, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170419000228 | 2017-04-19 | CERTIFICATE OF CHANGE | 2017-04-19 |
140218000788 | 2014-02-18 | CERTIFICATE OF CHANGE | 2014-02-18 |
101222000155 | 2010-12-22 | CERTIFICATE OF INCORPORATION | 2010-12-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1060567 | LICENSE | INVOICED | 2011-02-17 | 125 | Home Improvement Contractor License Fee |
1060568 | TRUSTFUNDHIC | INVOICED | 2011-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11465994 | 0214700 | 1977-08-31 | OLD COUNTRY ROAD, Westbury, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1977-09-06 |
Abatement Due Date | 1977-09-09 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260651 I01 |
Issuance Date | 1977-09-06 |
Abatement Due Date | 1977-09-09 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260701 A03 |
Issuance Date | 1977-09-06 |
Abatement Due Date | 1977-09-09 |
Nr Instances | 1 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State