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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 390 BROADWAY, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0905264-DCA | Inactive | Business | 2003-01-09 | 2005-06-30 |
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 |
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