Search icon

C.F.C. CONTRACTING CORP.

Company Details

Name: C.F.C. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1993 (32 years ago)
Date of dissolution: 08 Jan 2025
Entity Number: 1720115
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 1540 BROADWAY / SUITE 1504, NEW YORK, NY, United States, 10036
Principal Address: 69-41 71ST STREET, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 917-217-4509

Phone +1 718-628-7988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CZESLAW F. CIUPINSKI Chief Executive Officer 69-41 71ST STREET, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
S V CAPITAL MANAGEMENT DOS Process Agent 1540 BROADWAY / SUITE 1504, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2020901-DCA Inactive Business 2015-04-13 2021-02-28
1357233-DCA Inactive Business 2010-06-02 2013-06-30

Permits

Number Date End date Type Address
B012019100D20 2019-04-10 2019-05-03 RESET, REPAIR OR REPLACE CURB-PROTECTED CONSELYEA STREET, BROOKLYN, FROM STREET LORIMER STREET TO STREET UNION AVENUE

History

Start date End date Type Value
2025-01-08 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-01 2025-01-15 Address 1540 BROADWAY / SUITE 1504, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-01 2025-01-15 Address 69-41 71ST STREET, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2005-06-03 2007-05-01 Address 1140 AVE OF THE AMERICAS, STE 707, NEW YORK, NY, 10036, 5803, USA (Type of address: Service of Process)
1999-05-05 2007-05-01 Address 69-41 71ST ST., GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115002727 2025-01-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-08
110429002152 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090327002596 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070501003143 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050603002458 2005-06-03 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2990098 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990099 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2510053 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510054 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
2036705 TRUSTFUNDHIC INVOICED 2015-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2036746 FINGERPRINT CREDITED 2015-04-03 75 Fingerprint Fee
2036704 LICENSE INVOICED 2015-04-03 100 Home Improvement Contractor License Fee
1014989 TRUSTFUNDHIC INVOICED 2011-07-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1051432 RENEWAL INVOICED 2011-07-12 100 Home Improvement Contractor License Renewal Fee
1014990 TRUSTFUNDHIC INVOICED 2010-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Court Case Summary

Filing Date:
2018-07-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
RUTGERS CASUALTY INSURANCE COM
Party Role:
Plaintiff
Party Name:
C.F.C. CONTRACTING CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State