Search icon

BROOKLYN BLACKTOP & EXCAVATING CORP.

Company Details

Name: BROOKLYN BLACKTOP & EXCAVATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1987 (37 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1187359
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2271 EAST 69TH STREET, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-922-2266

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKLYN BLACKTOP & EXCAVATING CORP. DOS Process Agent 2271 EAST 69TH STREET, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
0908913-DCA Inactive Business 1997-10-14 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1115727 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B580020-5 1987-12-17 CERTIFICATE OF INCORPORATION 1987-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1389639 TRUSTFUNDHIC INVOICED 2002-11-08 250 Home Improvement Contractor Trust Fund Enrollment Fee
1311496 RENEWAL INVOICED 2002-11-08 125 Home Improvement Contractor License Renewal Fee
1389640 TRUSTFUNDHIC INVOICED 2001-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1311497 RENEWAL INVOICED 2001-01-31 100 Home Improvement Contractor License Renewal Fee
1389641 TRUSTFUNDHIC INVOICED 1998-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1311498 RENEWAL INVOICED 1998-11-19 100 Home Improvement Contractor License Renewal Fee
1311500 RENEWAL INVOICED 1997-10-22 75 Home Improvement Contractor License Renewal Fee
1389643 FINGERPRINT INVOICED 1997-10-14 50 Fingerprint Fee
1389642 TRUSTFUNDHIC INVOICED 1997-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
231349 PL VIO INVOICED 1997-10-14 300 PL - Padlock Violation

Date of last update: 16 Mar 2025

Sources: New York Secretary of State