Search icon

H & V ALLEN CONSTRUCTION CORP.

Company Details

Name: H & V ALLEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 698307
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 144 STERLING ST., BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-485-6655

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H & V ALLEN CONSTRUCTION CORP. DOS Process Agent 144 STERLING ST., BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
0782151-DCA Inactive Business 2003-01-13 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2099541 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A764160-4 1981-05-08 CERTIFICATE OF INCORPORATION 1981-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
524873 TRUSTFUNDHIC INVOICED 2009-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1327622 RENEWAL INVOICED 2009-05-04 100 Home Improvement Contractor License Renewal Fee
524874 TRUSTFUNDHIC INVOICED 2007-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1327623 RENEWAL INVOICED 2007-05-01 100 Home Improvement Contractor License Renewal Fee
524875 TRUSTFUNDHIC INVOICED 2005-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1327624 RENEWAL INVOICED 2005-05-26 100 Home Improvement Contractor License Renewal Fee
1327625 RENEWAL INVOICED 2003-01-29 125 Home Improvement Contractor License Renewal Fee
524877 FINGERPRINT INVOICED 2003-01-13 50 Fingerprint Fee
524878 TRUSTFUNDHIC INVOICED 2003-01-13 250 Home Improvement Contractor Trust Fund Enrollment Fee
524876 FINGERPRINT INVOICED 2003-01-13 50 Fingerprint Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-03-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State