Search icon

AB'S A-Z CONTRACTING INC.

Company Details

Name: AB'S A-Z CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2014 (10 years ago)
Entity Number: 4663518
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 16 STONER AVE. APT. 2C, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 917-767-2554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 STONER AVE. APT. 2C, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date
2017619-DCA Inactive Business 2015-01-26 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
141107010337 2014-11-07 CERTIFICATE OF INCORPORATION 2014-11-07

Complaints

Start date End date Type Satisafaction Restitution Result
2017-03-07 2017-04-03 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2917019 CT INVOICED 2018-10-25 6312.169921875 Repayment to HIC Trust Fund
2889323 CT INVOICED 2018-09-24 9000 Repayment to HIC Trust Fund
2791495 LL VIO INVOICED 2018-05-18 9000 LL - License Violation
1939606 FINGERPRINT CREDITED 2015-01-14 75 Fingerprint Fee
1939608 LICENSE INVOICED 2015-01-14 25 Home Improvement Contractor License Fee
1939693 FINGERPRINT INVOICED 2015-01-14 75 Fingerprint Fee
1939607 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1939695 BLUEDOT INVOICED 2015-01-14 100 Bluedot Fee
1939615 LICENSE INVOICED 2015-01-14 25 Home Improvement Contractor License Fee
1939614 FINGERPRINT INVOICED 2015-01-14 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-16 Default Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2018-03-16 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2018-03-16 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2018-03-16 Default Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2018-03-16 Default Decision NO OR IMPROPER DESCRIPTION OF WORK 1 No data 1 No data
2018-03-16 Default Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2018-03-16 Default Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2018-03-16 Default Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2018-03-16 Default Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State