OCEAN CONTRACTING & RESTORATION, INC.

Name: | OCEAN CONTRACTING & RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1988 (37 years ago) |
Date of dissolution: | 31 Mar 2011 |
Entity Number: | 1238080 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 4315 SEA GATE AVE, BROOKLYN, NY, United States, 11224 |
Contact Details
Phone +1 718-996-4713
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAL J GREENBERG | DOS Process Agent | 4315 SEA GATE AVE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
HAL J GREENBERG | Chief Executive Officer | 4315 SEA GATE AVE, BROOKLYN, NY, United States, 11224 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1135096-DCA | Inactive | Business | 2003-04-01 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-11 | 2004-01-27 | Address | 4315 SEA GATE AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2002-02-11 | 2004-01-27 | Address | 4315 SEA GATE AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2002-02-11 | 2004-01-27 | Address | 4315 SEA GATE AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
1998-02-20 | 2002-02-11 | Address | 4315 SEA GATE AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
1998-02-20 | 2002-02-11 | Address | 4315 SEA GATE AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110331000105 | 2011-03-31 | CERTIFICATE OF DISSOLUTION | 2011-03-31 |
080307002960 | 2008-03-07 | BIENNIAL STATEMENT | 2008-02-01 |
060309002902 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040127002162 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
020211002701 | 2002-02-11 | BIENNIAL STATEMENT | 2002-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
571355 | TRUSTFUNDHIC | INVOICED | 2007-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
663486 | RENEWAL | INVOICED | 2007-06-13 | 100 | Home Improvement Contractor License Renewal Fee |
571356 | TRUSTFUNDHIC | INVOICED | 2005-06-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
663487 | RENEWAL | INVOICED | 2005-06-15 | 100 | Home Improvement Contractor License Renewal Fee |
571357 | TRUSTFUNDHIC | INVOICED | 2003-04-01 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
571359 | LICENSE | INVOICED | 2003-04-01 | 125 | Home Improvement Contractor License Fee |
571358 | FINGERPRINT | INVOICED | 2003-04-01 | 100 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State