Name: | DOYLE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1983 (42 years ago) |
Date of dissolution: | 21 Nov 2003 |
Entity Number: | 841912 |
ZIP code: | 11412 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 56 SECOND AVE., WESTBURY, NY, United States, 11590 |
Address: | 112-15 FARMERS BLVD, ST ALBANS, NY, United States, 11412 |
Contact Details
Phone +1 718-217-0600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112-15 FARMERS BLVD, ST ALBANS, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
ALVIN DOYLE | Chief Executive Officer | 56 SECOND AVE., WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0817066-DCA | Inactive | Business | 1996-11-12 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1983-05-16 | 1997-05-19 | Address | 112-15 FARMERS BLVD., ST ALBANS, NY, 11412, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031121000799 | 2003-11-21 | CERTIFICATE OF DISSOLUTION | 2003-11-21 |
010508002600 | 2001-05-08 | BIENNIAL STATEMENT | 2001-05-01 |
990518002234 | 1999-05-18 | BIENNIAL STATEMENT | 1999-05-01 |
970519002344 | 1997-05-19 | BIENNIAL STATEMENT | 1997-05-01 |
000048005552 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
930125003044 | 1993-01-25 | BIENNIAL STATEMENT | 1992-05-01 |
A980182-4 | 1983-05-16 | CERTIFICATE OF INCORPORATION | 1983-05-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1371055 | TRUSTFUNDHIC | INVOICED | 2003-01-22 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1284969 | RENEWAL | INVOICED | 2003-01-22 | 125 | Home Improvement Contractor License Renewal Fee |
1371056 | TRUSTFUNDHIC | INVOICED | 2000-12-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1284970 | RENEWAL | INVOICED | 2000-12-21 | 100 | Home Improvement Contractor License Renewal Fee |
1371057 | TRUSTFUNDHIC | INVOICED | 1998-12-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1284971 | RENEWAL | INVOICED | 1998-12-14 | 100 | Home Improvement Contractor License Renewal Fee |
1284972 | RENEWAL | INVOICED | 1996-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
1371058 | TRUSTFUNDHIC | INVOICED | 1996-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1284973 | RENEWAL | INVOICED | 1994-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
1371059 | TRUSTFUNDHIC | INVOICED | 1994-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State