Search icon

ONE STOP SHOPPING CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE STOP SHOPPING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1993 (32 years ago)
Date of dissolution: 09 Feb 2010
Entity Number: 1741075
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Principal Address: 2364 LEGION ST, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 718-597-6800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BOBKIN Chief Executive Officer 847 CASTLE HILL AVE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
LAW OFFICE OF STUART SALLES DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
0905215-DCA Inactive Business 2003-01-17 2011-06-30

History

Start date End date Type Value
1997-07-08 2005-09-12 Address 611 DERBY AVE, WOODMERE, NY, 11598, 2714, USA (Type of address: Principal Executive Office)
1996-12-10 1997-07-08 Address 611 DERBY AVE, WOODMERE, NY, 11598, 2714, USA (Type of address: Chief Executive Officer)
1996-12-10 1997-07-08 Address 847 CASTLE HILL AVE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office)
1996-12-10 2007-08-06 Address 345 BROADWAY, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1993-07-12 1996-12-10 Address 345 BROADWAY, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100209000431 2010-02-09 CERTIFICATE OF DISSOLUTION 2010-02-09
090721002126 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070806002684 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050912002666 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030714002902 2003-07-14 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
529081 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
529082 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee
1358922 RENEWAL INVOICED 2009-04-07 100 Home Improvement Contractor License Renewal Fee
529083 TRUSTFUNDHIC INVOICED 2007-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1358923 RENEWAL INVOICED 2007-05-26 100 Home Improvement Contractor License Renewal Fee
529084 TRUSTFUNDHIC INVOICED 2005-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1358916 RENEWAL INVOICED 2005-04-28 100 Home Improvement Contractor License Renewal Fee
1358917 RENEWAL INVOICED 2003-03-18 125 Home Improvement Contractor License Renewal Fee
529085 TRUSTFUNDHIC INVOICED 2003-01-28 250 Home Improvement Contractor Trust Fund Enrollment Fee
1358918 RENEWAL INVOICED 2003-01-28 125 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State