Search icon

NAME YOUR PRICE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NAME YOUR PRICE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4135384
ZIP code: 11412
County: Suffolk
Place of Formation: New York
Address: 189-04 118TH AVE, ST ALBANS, NY, United States, 11412

Contact Details

Phone +1 631-930-2010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDRA BJORKGREN DOS Process Agent 189-04 118TH AVE, ST ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
SANDRA BJORKGREN Chief Executive Officer 189-04 118TH AVE, ST ALBANS, NY, United States, 11412

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SANDRA BJORKGREN
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P3365685

Unique Entity ID

Unique Entity ID:
ENNSLMGNXGZ5
CAGE Code:
70X13
UEI Expiration Date:
2026-01-28

Business Information

Activation Date:
2025-01-30
Initial Registration Date:
2013-11-18

Commercial and government entity program

CAGE number:
70X13
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-30
CAGE Expiration:
2030-01-30
SAM Expiration:
2026-01-28

Contact Information

POC:
SANDRA BJORKGREN

Licenses

Number Status Type Date End date
1413447-DCA Inactive Business 2011-11-10 2017-02-28

History

Start date End date Type Value
2011-08-26 2013-12-11 Address 6 NAUGATUCK LANE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2201765 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
131211002278 2013-12-11 BIENNIAL STATEMENT 2013-08-01
110826000184 2011-08-26 CERTIFICATE OF INCORPORATION 2011-08-26

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-17 2015-08-31 Non-Delivery of Service No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2691379 CT INVOICED 2017-11-08 13644 Repayment to HIC Trust Fund
2678164 CT INVOICED 2017-10-18 5000 Repayment to HIC Trust Fund
2676242 LL VIO INVOICED 2017-10-13 5000 LL - License Violation
2615583 LL VIO CREDITED 2017-05-23 8000 LL - License Violation
2067764 NGC INVOICED 2015-05-04 20 No Good Check Fee
2060080 TRUSTFUNDHIC INVOICED 2015-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2060081 RENEWAL INVOICED 2015-04-27 100 Home Improvement Contractor License Renewal Fee
1086494 TRUSTFUNDHIC INVOICED 2013-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1227301 RENEWAL INVOICED 2013-02-20 125 Home Improvement Contractor License Renewal Fee
1086495 LICENSE INVOICED 2011-11-17 120 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-19 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data
2017-01-19 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2017-01-19 Settlement (Pre-Hearing) ABANDON/DEVIATE FROM CONTRACT 1 1 No data No data
2017-01-19 Settlement (Pre-Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2017-01-19 Settlement (Pre-Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 1 No data No data
2017-01-19 Settlement (Pre-Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2017-01-19 Settlement (Pre-Hearing) NO OR IMPROPER LIEN INFORMATION 1 1 No data No data
2017-01-19 Settlement (Pre-Hearing) IMPROPER TYPEFACE OR SIZE 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State