Search icon

ALL CORP.

Print

Details

Entity Number 3050649

Status Active

NameALL CORP.

CountyQueens

Date of registration 07 May 2004 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 37-01 MAIN ST, FLUSHING, NY, United States, 11354

Address ZIP code 11354

Contact Details

Phone +1 708-888-3375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

37-01 MAIN ST, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address

EDWIN AYALA

Chief Executive Officer

37-01 MAIN ST, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date

1195027-DCA

Inactive

Business

2005-05-06

2009-06-30

History

Start date End date Type Value

2004-10-06

2006-05-08

Address

37-01 MAIN ST. (BASEMENT), FLUSHING, NY, 11354, USA (Type of address: Service of Process)

2004-05-07

2004-10-06

Address

EDWIN AYALA, 41-25 KISSENA BLVD SUITE 4DD, FLUSHING, NY, 11355, 3159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

080520003123

2008-05-20

BIENNIAL STATEMENT

2008-05-01

060508002781

2006-05-08

BIENNIAL STATEMENT

2006-05-01

041006000539

2004-10-06

CERTIFICATE OF CHANGE

2004-10-06

040507000470

2004-05-07

CERTIFICATE OF INCORPORATION

2004-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2013-07-05

37 AVENUE, FROM STREET 101 STREET TO STREET 102 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

Curb in good condition.

2013-06-13

37 AVENUE, FROM STREET 101 STREET TO STREET 102 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

replace curb

2013-06-12

102 STREET, FROM STREET 35 AVENUE TO STREET 37 AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

Steel face curb

2012-09-16

37 AVENUE, FROM STREET 101 STREET TO STREET 102 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

curb newly replaced .

2012-04-22

OAK AVENUE, FROM STREET BOWNE STREET TO STREET BURLING STREET

Street Construction Inspections: Post-Audit

Department of Transportation

r/p curb.

2011-11-20

37 AVENUE, FROM STREET 101 STREET TO STREET 102 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

Curb in good condition

2011-05-19

102 STREET, FROM STREET 35 AVENUE TO STREET 37 AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

replace curb

2010-06-17

OAK AVENUE, FROM STREET BOWNE STREET TO STREET BURLING STREET

Street Construction Inspections: Post-Audit

Department of Transportation

2010-06-12

BOWNE STREET, FROM STREET OAK AVENUE TO STREET POPLAR AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

swk repaired

2009-01-04

37 AVENUE, FROM STREET 101 STREET TO STREET 102 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

681698

TRUSTFUNDHIC

INVOICED

2007-06-22

200

Home Improvement Contractor Trust Fund Enrollment Fee

792802

RENEWAL

INVOICED

2007-06-22

100

Home Improvement Contractor License Renewal Fee

681695

LICENSE

INVOICED

2005-05-06

125

Home Improvement Contractor License Fee

681697

FINGERPRINT

INVOICED

2005-04-28

75

Fingerprint Fee

681696

TRUSTFUNDHIC

INVOICED

2005-04-28

200

Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts