Search icon

DOYLE CONSTRUCTION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112-15 FARMERS BLVD, ST ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
ALVIN DOYLE Chief Executive Officer 56 SECOND AVE., WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
0817066-DCA Inactive Business 1996-11-12 2005-06-30

History

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)

Filings

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

Fine And Fees

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