Search icon

S&L CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: S&L CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1984 (41 years ago)
Date of dissolution: 24 Apr 2014
Entity Number: 932435
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 4213 SEAGATE AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-266-7585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY ZANOTTI Chief Executive Officer 4213 SEAGATE AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4213 SEAGATE AVE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
0768994-DCA Inactive Business 2002-12-09 2015-02-28

History

Start date End date Type Value
1984-07-24 1995-05-15 Address 2262 79TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424000782 2014-04-24 CERTIFICATE OF DISSOLUTION 2014-04-24
100805002315 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080725002743 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060619003176 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040803002564 2004-08-03 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
457337 CNV_TFEE INVOICED 2013-05-15 7.46999979019165 WT and WH - Transaction Fee
457338 TRUSTFUNDHIC INVOICED 2013-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1269924 RENEWAL INVOICED 2013-05-15 100 Home Improvement Contractor License Renewal Fee
457339 TRUSTFUNDHIC INVOICED 2011-07-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
457340 CNV_TFEE INVOICED 2011-07-14 7.46999979019165 WT and WH - Transaction Fee
1269925 RENEWAL INVOICED 2011-07-14 100 Home Improvement Contractor License Renewal Fee
457342 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
457341 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee
1269926 RENEWAL INVOICED 2009-04-07 100 Home Improvement Contractor License Renewal Fee
457343 TRUSTFUNDHIC INVOICED 2007-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-07-15
Type:
Planned
Address:
JACKSON STREET, HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-07-27
Type:
Planned
Address:
JACKSON STREET, HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-12
Type:
Planned
Address:
HARBOR HILL RD., EAST HILLS, NY, 11596
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-20
Type:
FollowUp
Address:
650 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-11-14
Type:
Planned
Address:
101 EASTWOOD BLVD., CENTEREACH, NY, 11720
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State