Search icon

WELLINGTON MASONRY CORP.

Company Details

Name: WELLINGTON MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2012 (13 years ago)
Date of dissolution: 01 Nov 2021
Entity Number: 4272548
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 404 MADISON AVE., WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 627 9TH STREET, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 516-486-3216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL FINKELSTEIN, ESQ. DOS Process Agent 404 MADISON AVE., WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
ANDREA DILEONARDO Chief Executive Officer 627 9TH STREET, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Status Type Date End date
1466354-DCA Inactive Business 2013-05-31 2019-02-28

History

Start date End date Type Value
2014-10-14 2022-04-30 Address 627 9TH STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2012-07-18 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-18 2022-04-30 Address 404 MADISON AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220430001080 2021-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-01
180702006004 2018-07-02 BIENNIAL STATEMENT 2018-07-01
141014006166 2014-10-14 BIENNIAL STATEMENT 2014-07-01
120718000706 2012-07-18 CERTIFICATE OF INCORPORATION 2012-07-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3125242 DCA-SUS CREDITED 2019-12-10 50 Suspense Account
3125241 PROCESSING INVOICED 2019-12-10 25 License Processing Fee
3081474 FINGERPRINT CREDITED 2019-09-05 75 Fingerprint Fee
3081472 TRUSTFUNDHIC INVOICED 2019-09-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3081471 LICENSE CREDITED 2019-09-05 75 Home Improvement Contractor License Fee
2484938 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484939 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2008754 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee
2008753 TRUSTFUNDHIC INVOICED 2015-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1245329 LICENSE INVOICED 2013-05-31 100 Home Improvement Contractor License Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State