Search icon

NYC CONTRACTORS INC.

Company Details

Name: NYC CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1993 (31 years ago)
Date of dissolution: 18 Nov 2003
Entity Number: 1758059
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 390 BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-941-8882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 BROADWAY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
0905264-DCA Inactive Business 2003-01-09 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
031118000628 2003-11-18 CERTIFICATE OF DISSOLUTION 2003-11-18
930921000055 1993-09-21 CERTIFICATE OF INCORPORATION 1993-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1310640 RENEWAL INVOICED 2003-01-29 125 Home Improvement Contractor License Renewal Fee
529191 FINGERPRINT INVOICED 2003-01-09 50 Fingerprint Fee
529192 TRUSTFUNDHIC INVOICED 2003-01-09 250 Home Improvement Contractor Trust Fund Enrollment Fee
529193 TRUSTFUNDHIC INVOICED 2000-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1310641 RENEWAL INVOICED 2000-12-19 100 Home Improvement Contractor License Renewal Fee
529194 TRUSTFUNDHIC INVOICED 1998-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1310642 RENEWAL INVOICED 1998-12-28 100 Home Improvement Contractor License Renewal Fee
1310643 RENEWAL INVOICED 1996-11-14 100 Home Improvement Contractor License Renewal Fee
529195 TRUSTFUNDHIC INVOICED 1996-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1310644 RENEWAL INVOICED 1994-10-25 100 Home Improvement Contractor License Renewal Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State