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
Name | Role | Address |
---|---|---|
CZESLAW F. CIUPINSKI | Chief Executive Officer | 69-41 71ST STREET, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
S V CAPITAL MANAGEMENT | DOS Process Agent | 1540 BROADWAY / SUITE 1504, NEW YORK, NY, United States, 10036 |
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 |
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 |
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) |
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 |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State