Search icon

ALL ABOUT CONSTRUCTION, INC.

Print

Details

Entity Number 3167860

Status Active

NameALL ABOUT CONSTRUCTION, INC.

CountyUlster

Date of registration 23 Feb 2005 (20 years ago)

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

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 AsALL ABOUT CONSTRUCTION
Congressional District19
State/Country of IncorporationNY, USA
Activation Date2023-05-15
Initial Registration Date2022-04-12
Entity Start Date2005-01-01
Fiscal Year End Close DateDec 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameCARL SUMLINER
Address950 OLD RT. 9W, KINGSTON, NY, 12401, USA
Government Business
TitlePRIMARY POC
NameCARL SUMLINER
Address950 OLD RT. 9W, KINGSTON, NY, 12401, USA
Past PerformanceInformation not Available

Agent

Name Role Address

CARL L. SUMLINER

Agent

188 HENRY ST., KINGSTON, NY, 12401

DOS Process Agent

Name Role Address

CARL SUMLINER

DOS Process Agent

950 OLD RT. 9W, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address

CARL SUMLINER

Chief Executive Officer

950 OLD RT. 9W, KINGSTON, NY, United States, 12401

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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