Search icon

ALDORAY & ASSOCIATES CORP.

Company Details

Name: ALDORAY & ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2012 (12 years ago)
Entity Number: 4321333
ZIP code: 11234
County: Kings
Place of Formation: New York
Activity Description: WHOLESALE, RETAIL, INDUSTRIAL SUPPLIERS. We provide Industrial suppliers of all scope description, whether imported from abroad/overseas or domestic.
Address: 5321 AVENUE M, BROOKLYN, NY, United States, 11234

Contact Details

Website http://www.aldoray.com

Phone +1 718-303-0860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EEB1UGFC5R25 2024-06-21 1542 ATLANTIC AVE, BROOKLYN, NY, 11213, 1008, USA 1542 ATLANTIC AVE, BROOKLYN, NY, 11213, 1008, USA

Business Information

URL aldoray.com
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-06-26
Initial Registration Date 2022-02-22
Entity Start Date 2012-11-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313320, 314994, 325612, 331110, 331210, 335999, 423420, 423430, 423840, 424990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALDO GIBSON
Role PRESIDENT
Address 1542 ATLANTIC AVE, BROOKLYN, NY, 11213, USA
Government Business
Title PRIMARY POC
Name ALDO GIBSON
Role PRESIDENT
Address 1542 ATLANTIC AVE, BROOKLYN, NY, 11213, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
721C8 Active Non-Manufacturer 2014-02-04 2024-07-09 2029-07-09 2025-07-05

Contact Information

POC ALDO GIBSON
Phone +1 718-668-5893
Address 1542 ATLANTIC AVE, BROOKLYN, NY, 11213 1008, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5321 AVENUE M, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2084925-DCA Active Business 2019-04-19 2025-02-28

History

Start date End date Type Value
2022-10-14 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-16 2022-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121116000824 2012-11-16 CERTIFICATE OF INCORPORATION 2012-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621481 TRUSTFUNDHIC INVOICED 2023-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3621482 RENEWAL INVOICED 2023-03-24 100 Home Improvement Contractor License Renewal Fee
3271925 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
3271924 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3014922 FINGERPRINT INVOICED 2019-04-09 75 Fingerprint Fee
3014919 LICENSE INVOICED 2019-04-09 100 Home Improvement Contractor License Fee
3014920 TRUSTFUNDHIC INVOICED 2019-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 27 Jan 2025

Sources: New York Secretary of State