DE-BAR CONTRACTING CO., INC.

Name: | DE-BAR CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1961 (64 years ago) |
Entity Number: | 138634 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 133 Granite Avenue, Staten Island, NY, United States, 10303 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER BARATTA | Chief Executive Officer | 133 GRANITE AVENUE, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
CHRIS BARATTA | DOS Process Agent | 133 Granite Avenue, Staten Island, NY, United States, 10303 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042021279A54 | 2021-10-06 | 2021-10-31 | REPAIR SIDEWALK | JORALEMON STREET, BROOKLYN, FROM STREET COLUMBIA PLACE TO STREET WILLOW PLACE |
B042021279A74 | 2021-10-06 | 2021-11-04 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | COLUMBIA PLACE, BROOKLYN, FROM STREET STATE STREET |
B042021263A15 | 2021-09-20 | 2021-10-19 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | EAST 14 STREET, BROOKLYN, FROM STREET NEWKIRK AVENUE |
B042021260A08 | 2021-09-17 | 2021-10-19 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | EAST 17 STREET, BROOKLYN, FROM STREET GLENWOOD ROAD |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 133 GRANITE AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-07-31 | 2025-06-02 | Address | 133 GRANITE AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2025-06-02 | Address | 133 Granite Avenue, Staten Island, NY, 10303, USA (Type of address: Service of Process) |
2007-05-11 | 2024-07-31 | Address | 133 GRANITE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000875 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240731000926 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
070511000904 | 2007-05-11 | CERTIFICATE OF CHANGE | 2007-05-11 |
B637325-2 | 1988-05-09 | ASSUMED NAME CORP INITIAL FILING | 1988-05-09 |
273254 | 1961-06-12 | CERTIFICATE OF INCORPORATION | 1961-06-12 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-212244 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-08-03 | 1000 | 2015-08-07 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-6868 | Office of Administrative Trials and Hearings | Issued | Settled | 2011-04-21 | 350 | No data | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State