BTA BUILDING & DEVELOPING INC.

Name: | BTA BUILDING & DEVELOPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1988 (38 years ago) |
Entity Number: | 1225979 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 3021 AVENUE J, BROOKLYN, NY, United States, 11210 |
Contact Details
Phone +1 718-338-7434
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH RUBIN | Chief Executive Officer | 3021 AVENUE J, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
JOSEPH RUBIN | DOS Process Agent | 3021 AVENUE J, BROOKLYN, NY, United States, 11210 |
Number | Status | Type | Date | End date | Description |
---|---|---|---|---|---|
BIC-506714 | No data | Trade waste removal | 2021-10-04 | No data | BIC File Number of the Entity: BIC-506714 |
1306221-DCA | Active | Business | 2008-12-17 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-03 | 2000-02-04 | Address | 1278 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2000-02-04 | Address | 1278 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1993-05-03 | 2000-02-04 | Address | 1278 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1988-01-11 | 1993-05-03 | Address | 1278 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180530006243 | 2018-05-30 | BIENNIAL STATEMENT | 2018-01-01 |
140227002350 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120207002178 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
100204002058 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080116002974 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3604382 | RENEWAL | INVOICED | 2023-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
3604381 | TRUSTFUNDHIC | INVOICED | 2023-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3269343 | RENEWAL | INVOICED | 2020-12-14 | 100 | Home Improvement Contractor License Renewal Fee |
3269342 | TRUSTFUNDHIC | INVOICED | 2020-12-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915778 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2915777 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496244 | RENEWAL | INVOICED | 2016-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2496243 | TRUSTFUNDHIC | INVOICED | 2016-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2057076 | DCA-SUS | CREDITED | 2015-04-23 | 75 | Suspense Account |
2052201 | RENEWAL | INVOICED | 2015-04-20 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229772 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-08-14 | 3750 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State