NORTHBROOK CONTRACTING CORP.
Headquarter
Name: | NORTHBROOK CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1993 (32 years ago) |
Entity Number: | 1706748 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 CORPORATE DRIVE, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK DUWE | Chief Executive Officer | 7 CORPORATE DRIVE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
NORTHBROOK CONTRACING CORP. | DOS Process Agent | 7 CORPORATE DRIVE, PEEKSKILL, NY, United States, 10566 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042023334A02 | 2023-11-30 | 2023-12-20 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 79 STREET |
M042023334A01 | 2023-11-30 | 2023-12-20 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 79 STREET |
M022023331C95 | 2023-11-27 | 2023-12-15 | PLACE MATERIAL ON STREET | WEST 79 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE |
M012023331B30 | 2023-11-27 | 2023-12-15 | RESET, REPAIR OR REPLACE CURB | COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 78 STREET TO STREET WEST 79 STREET |
M012023331B29 | 2023-11-27 | 2023-12-15 | RESET, REPAIR OR REPLACE CURB | COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 79 STREET TO STREET WEST 80 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000376 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301001579 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
211229000712 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
190305060211 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006036 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215769 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-04 | 2500 | 2018-06-14 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State