Entity Number 3167860
Status Active
NameALL ABOUT CONSTRUCTION, INC.
CountyUlster
Date of registration 23 Feb 2005 (20 years ago) 23 Feb 2005
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 950 OLD RT. 9W, KINGSTON, NY, United States, 12401
Address ZIP code 12401
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
XVYQW3A54ZU7
2024-05-11
950 OLD ROUTE 9W, KINGSTON, NY, 12401, 1963, USA
950 OLD ROUTE 9W, KINGSTON, NY, 12401, USA
Business Information
Doing Business As | ALL ABOUT CONSTRUCTION |
Congressional District | 19 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-05-15 |
Initial Registration Date | 2022-04-12 |
Entity Start Date | 2005-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CARL SUMLINER |
Address | 950 OLD RT. 9W, KINGSTON, NY, 12401, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CARL SUMLINER |
Address | 950 OLD RT. 9W, KINGSTON, NY, 12401, USA |
Past Performance | Information not Available |
---|
CARL L. SUMLINER
Agent
188 HENRY ST., KINGSTON, NY, 12401
CARL SUMLINER
DOS Process Agent
950 OLD RT. 9W, KINGSTON, NY, United States, 12401
CARL SUMLINER
Chief Executive Officer
950 OLD RT. 9W, KINGSTON, NY, United States, 12401
2013-02-22
2018-01-03
Address
85 GRAND ST, STE 992, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2013-02-22
2018-01-03
Address
85 GRAND ST, STE 992, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2009-01-30
2018-01-03
Address
PO BOX 1902, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2009-01-21
2009-01-30
Address
PO BOX 1902, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2007-02-02
2013-02-22
Address
188 HENRY ST, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2007-02-02
2013-02-22
Address
188 HENRY ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2005-02-23
2009-01-21
Address
188 HENRY ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
210211060096
2021-02-11
BIENNIAL STATEMENT
2021-02-01
190215060127
2019-02-15
BIENNIAL STATEMENT
2019-02-01
180103006153
2018-01-03
BIENNIAL STATEMENT
2017-02-01
130222002497
2013-02-22
BIENNIAL STATEMENT
2013-02-01
110303002646
2011-03-03
BIENNIAL STATEMENT
2011-02-01
090130002960
2009-01-30
BIENNIAL STATEMENT
2009-02-01
090121000322
2009-01-21
CERTIFICATE OF CHANGE
2009-01-21
070202002267
2007-02-02
BIENNIAL STATEMENT
2007-02-01
050223000429
2005-02-23
CERTIFICATE OF INCORPORATION
2005-02-23
402233
TRUSTFUNDHIC
INVOICED
2005-08-30
200
Home Improvement Contractor Trust Fund Enrollment Fee
402234
TRUSTFUNDHIC
INVOICED
2003-02-27
250
Home Improvement Contractor Trust Fund Enrollment Fee
544821
RENEWAL
INVOICED
2003-02-27
125
Home Improvement Contractor License Renewal Fee
402235
LICENSE
INVOICED
2000-10-23
125
Home Improvement Contractor License Fee
402237
FINGERPRINT
INVOICED
2000-10-12
50
Fingerprint Fee
402236
TRUSTFUNDHIC
INVOICED
2000-10-12
200
Home Improvement Contractor Trust Fund Enrollment Fee
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts