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
Name | Role | Address |
---|---|---|
BRAVO CONTRACTING CORP. | DOS Process Agent | 330 EAST 38TH ST, APT 56G, NEW YORK, NY, United States, 11939 |
Name | Role | Address |
---|---|---|
DONNA FAKIRIS | Chief Executive Officer | 330 EAST 38TH ST, APT 56G, NEW YORK, NY, United States, 10016 |
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 |
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) |
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 |
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