Search icon

A.R. VAYS CONTRACTING CORP.

Company Details

Name: A.R. VAYS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1988 (37 years ago)
Date of dissolution: 28 Oct 2016
Entity Number: 1280718
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1547 EAST 2ND STREET, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-418-4455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED VAYS Chief Executive Officer 1547 EAST 2ND STREET, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
A.R. VAYS CONTRACTING CORP. DOS Process Agent 1547 EAST 2ND STREET, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
0859463-DCA Inactive Business 2007-06-25 2013-06-30

History

Start date End date Type Value
2006-07-11 2012-07-17 Address 66 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2006-07-11 2012-07-17 Address 66 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2006-07-11 2012-07-17 Address 66 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2000-07-07 2006-07-11 Address 519 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2000-07-07 2006-07-11 Address 519 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161028000288 2016-10-28 CERTIFICATE OF DISSOLUTION 2016-10-28
120717006482 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100817002218 2010-08-17 BIENNIAL STATEMENT 2010-07-01
080716002757 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060711002709 2006-07-11 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
779895 TRUSTFUNDHIC INVOICED 2011-08-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1306295 RENEWAL INVOICED 2011-08-02 100 Home Improvement Contractor License Renewal Fee
779896 TRUSTFUNDHIC INVOICED 2009-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1306296 RENEWAL INVOICED 2009-06-13 100 Home Improvement Contractor License Renewal Fee
1306297 RENEWAL INVOICED 2007-06-26 100 Home Improvement Contractor License Renewal Fee
779897 TRUSTFUNDHIC INVOICED 2007-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
779904 TRUSTFUNDHIC INVOICED 2005-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1306298 RENEWAL INVOICED 2005-06-27 100 Home Improvement Contractor License Renewal Fee
1306299 RENEWAL INVOICED 2003-01-21 125 Home Improvement Contractor License Renewal Fee
779898 TRUSTFUNDHIC INVOICED 2002-12-30 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-06
Type:
Planned
Address:
1429 E. 23RD STREET, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-11-10
Type:
Referral
Address:
1723 LEXINGTON AVE., NEW YORK, NY, 10029
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-14
Type:
Referral
Address:
OPPOSITE 1 LIBERTY PLAZA, NEW YORK, NY, 10048
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-02-06
Type:
Referral
Address:
25 HEYWARD STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State