Search icon

AMBATIS CONTRACTING CORP.

Company Details

Name: AMBATIS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1026002
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 150-59 COOLIDGE AVENUE, JAMAICA, NY, United States, 11432
Principal Address: NICHOLAS AMBATIS, 150-59 COOLIDGE AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-485-7188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-59 COOLIDGE AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
NICHOLAS AMBATIS Chief Executive Officer 150-59 COOLIDGE AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1190246-DCA Inactive Business 2005-03-04 2007-06-30

History

Start date End date Type Value
1993-04-28 1993-09-21 Address 150-59 COOLIDGE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1993-04-28 1993-09-21 Address 150-59 COOLIDGE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1985-09-18 1993-04-28 Address 150-59 COOLIDGE AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100898 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070925002796 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051102002124 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030915003012 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010824002905 2001-08-24 BIENNIAL STATEMENT 2001-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
688339 TRUSTFUNDHIC INVOICED 2005-07-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
688344 RENEWAL INVOICED 2005-07-12 100 Home Improvement Contractor License Renewal Fee
688341 TRUSTFUNDHIC INVOICED 2005-03-04 250 Home Improvement Contractor Trust Fund Enrollment Fee
688343 FINGERPRINT INVOICED 2005-03-04 75 Fingerprint Fee
688342 LICENSE INVOICED 2005-03-04 25 Home Improvement Contractor License Fee
688340 FINGERPRINT INVOICED 2005-03-04 75 Fingerprint Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCEA133F05SE6330
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2010-04-16
Description:
ROOF REPLACEMENT/REPAIR
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Y142: CONSTRUCT/LABORATORIES & CLINICS
Procurement Instrument Identifier:
W91QF006C0008
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-9063.34
Base And Exercised Options Value:
-9063.34
Base And All Options Value:
-9063.34
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-10
Description:
EXTERIOR REPAIRS EXCLUDING MASONRY AND PRACTICE BOARD
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z162: MAINT-REP-ALT/RECREATIONAL BLDGS
Procurement Instrument Identifier:
HSCG8306C3WF232
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-08-12
Description:
REPLACE ROOFS
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

USAspending Awards / Financial Assistance

Date:
2008-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
FIRE ISLAND & JONES BEACH WATER INTRUSION REPAIRS
Obligated Amount:
141120.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
PAINTING AT FIRE ISLAND LIGHTHOUSE
Obligated Amount:
81000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-02
Type:
Planned
Address:
777 SEAVIEW AVE., STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State