Search icon

B & B CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & B CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1516298
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 41-21 58TH STREET, #3-B, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-565-0025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION %ALCONCEL DOS Process Agent 41-21 58TH STREET, #3-B, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1246209-DCA Inactive Business 2007-01-08 2009-06-30
1028352-DCA Inactive Business 2000-03-06 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1167928 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
910315000225 1991-03-15 CERTIFICATE OF INCORPORATION 1991-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
86342 PL VIO INVOICED 2008-01-31 17100 PL - Padlock Violation
827994 TRUSTFUNDHIC INVOICED 2007-05-30 220 Home Improvement Contractor Trust Fund Enrollment Fee
827997 RENEWAL INVOICED 2007-05-30 120 Home Improvement Contractor License Renewal Fee
827996 LICENSE INVOICED 2007-01-08 25 Home Improvement Contractor License Fee
827995 TRUSTFUNDHIC INVOICED 2007-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
379321 TRUSTFUNDHIC INVOICED 2002-12-26 250 Home Improvement Contractor Trust Fund Enrollment Fee
379326 RENEWAL INVOICED 2002-12-26 125 Home Improvement Contractor License Renewal Fee
379325 TRUSTFUNDHIC INVOICED 2000-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
379327 RENEWAL INVOICED 2000-10-31 100 Home Improvement Contractor License Renewal Fee
379322 LICENSE INVOICED 2000-03-06 50 Home Improvement Contractor License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State