Search icon

A1 HARRY & GARRY CONSTRUCTION CORP

Company Details

Name: A1 HARRY & GARRY CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2020 (5 years ago)
Date of dissolution: 06 Feb 2025
Entity Number: 5682740
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1326 STANDARD AVENUE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 929-301-4242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUKHWINDER SINGH DOS Process Agent 1326 STANDARD AVENUE, ELMONT, NY, United States, 11003

Agent

Name Role Address
SUKHWINDER SINGH Agent 1326 STANDARD AVENUE, ELMONT, NY, 11003

Licenses

Number Status Type Date End date
2094584-DCA Inactive Business 2020-02-18 2023-02-28

History

Start date End date Type Value
2020-01-06 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-06 2025-02-18 Address 1326 STANDARD AVENUE, ELMONT, NY, 11003, USA (Type of address: Registered Agent)
2020-01-06 2025-02-18 Address 1326 STANDARD AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218003618 2025-02-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-06
200106010496 2020-01-06 CERTIFICATE OF INCORPORATION 2020-01-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3424100 RENEWAL INVOICED 2022-03-07 100 Home Improvement Contractor License Renewal Fee
3393877 DCA-SUS CREDITED 2021-12-07 75 Suspense Account
3393876 PROCESSING CREDITED 2021-12-07 25 License Processing Fee
3327897 TRUSTFUNDHIC INVOICED 2021-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3327898 RENEWAL CREDITED 2021-05-04 100 Home Improvement Contractor License Renewal Fee
3156509 TRUSTFUNDHIC INVOICED 2020-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3156508 LICENSE INVOICED 2020-02-07 75 Home Improvement Contractor License Fee

Date of last update: 06 Mar 2025

Sources: New York Secretary of State