Name: | ED BROIDY CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1960 (65 years ago) |
Entity Number: | 130757 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 686 ALBANY AVENUE, Amityville, NY, United States, 11701 |
Principal Address: | 686 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701 |
Contact Details
Phone +1 516-354-0340
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH INTRABARTOLA | Chief Executive Officer | 686 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
ED BROIDY CONTRACTORS INC. | DOS Process Agent | 686 ALBANY AVENUE, Amityville, NY, United States, 11701 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1277877-DCA | Active | Business | 2008-02-21 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 686 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2014-07-18 | 2025-02-04 | Address | 686 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2014-07-18 | 2025-02-04 | Address | 686 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 2014-07-18 | Address | 8 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, 1515, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204003692 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
220721000462 | 2022-07-21 | BIENNIAL STATEMENT | 2022-07-01 |
180709006138 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160701006630 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140718006150 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588351 | RENEWAL | INVOICED | 2023-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
3588350 | TRUSTFUNDHIC | INVOICED | 2023-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259243 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259244 | RENEWAL | INVOICED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
2899745 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2899746 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2517917 | TRUSTFUNDHIC | INVOICED | 2016-12-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2517918 | RENEWAL | INVOICED | 2016-12-20 | 100 | Home Improvement Contractor License Renewal Fee |
1922098 | DCA-SUS | CREDITED | 2014-12-23 | 100 | Suspense Account |
1922056 | RENEWAL | INVOICED | 2014-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State