Search icon

BRAVO CONTRACTING CORP.

Company Details

Name: BRAVO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1991 (34 years ago)
Entity Number: 1539585
ZIP code: 11939
County: Queens
Place of Formation: New York
Activity Description: Specializing in complete exterior renovations, masonry, roofing, pointing, sidewalks, window replacement.
Principal Address: 705 GUS DR, EAST MARION, NY, United States, 11939
Address: 330 EAST 38TH ST, APT 56G, NEW YORK, NY, United States, 11939

Contact Details

Phone +1 917-559-1671

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRAVO CONTRACTING CORP. DOS Process Agent 330 EAST 38TH ST, APT 56G, NEW YORK, NY, United States, 11939

Chief Executive Officer

Name Role Address
DONNA FAKIRIS Chief Executive Officer 330 EAST 38TH ST, APT 56G, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2025770-DCA Inactive Business 2015-07-16 2023-02-28
1320224-DCA Inactive Business 2009-06-01 2013-06-30

History

Start date End date Type Value
2015-07-14 2019-02-13 Address 18-05 215 ST, APT 11K, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2015-07-14 2019-02-13 Address 18-05 215 ST, APT 11K, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2015-07-14 2019-02-13 Address 18-05 215 ST, APT 11K, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1999-07-20 2015-07-14 Address 1695 SHIPYARD LANE, EAST MARION, NY, 00000, USA (Type of address: Principal Executive Office)
1999-07-20 2015-07-14 Address 110 FRONT ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1999-07-20 2015-07-14 Address 110 FRONT ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1997-05-07 1999-07-20 Address C/O DONNA GERAGHTY, PRES., 110 FRONT STREET, GRENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1997-05-07 1999-07-20 Address 110 FRONT STREET, GRENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1991-04-11 1999-07-20 Address 16 COURT STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190213060609 2019-02-13 BIENNIAL STATEMENT 2017-04-01
150714002033 2015-07-14 BIENNIAL STATEMENT 2015-04-01
990720002598 1999-07-20 BIENNIAL STATEMENT 1999-04-01
970507002608 1997-05-07 BIENNIAL STATEMENT 1997-04-01
910411000267 1991-04-11 CERTIFICATE OF INCORPORATION 1991-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3256843 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256844 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3072397 LICENSE REPL INVOICED 2019-08-12 15 License Replacement Fee
2962542 RENEWAL INVOICED 2019-01-15 100 Home Improvement Contractor License Renewal Fee
2962541 TRUSTFUNDHIC INVOICED 2019-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2815941 LICENSE REPL INVOICED 2018-07-25 15 License Replacement Fee
2544480 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2544481 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
2121866 TRUSTFUNDHIC INVOICED 2015-07-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2121869 FINGERPRINT CREDITED 2015-07-07 75 Fingerprint Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State