BROADWAY KITCHENS & BATHS, INC.

Name: | BROADWAY KITCHENS & BATHS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1995 (30 years ago) |
Entity Number: | 1946267 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 42 EAST 21ST STREET, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 212-260-7768
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFERSON CHINMAN | Chief Executive Officer | 42 EAST 21ST STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JEFFERSON CHINMAN | DOS Process Agent | 42 EAST 21ST STREET, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0924014-DCA | Active | Business | 2002-10-22 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 42 EAST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 819 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2011-09-01 | 2023-10-30 | Address | 819 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-09-01 | 2023-10-30 | Address | 819 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2003-08-12 | 2011-09-01 | Address | 819 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030017485 | 2023-10-30 | BIENNIAL STATEMENT | 2023-08-01 |
150813006092 | 2015-08-13 | BIENNIAL STATEMENT | 2015-08-01 |
110901002874 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090820002183 | 2009-08-20 | BIENNIAL STATEMENT | 2009-08-01 |
070817003046 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-05-17 | 2019-06-19 | Breach of Contract | No | 0.00 | Advised to Sue |
2017-01-20 | 2017-02-24 | Breach of Contract | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541263 | TRUSTFUNDHIC | INVOICED | 2022-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3541264 | RENEWAL | INVOICED | 2022-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
3269473 | RENEWAL | INVOICED | 2020-12-14 | 100 | Home Improvement Contractor License Renewal Fee |
3269472 | TRUSTFUNDHIC | INVOICED | 2020-12-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2912807 | TRUSTFUNDHIC | INVOICED | 2018-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2912808 | RENEWAL | INVOICED | 2018-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
2912875 | LICENSE REPL | INVOICED | 2018-10-19 | 15 | License Replacement Fee |
2912862 | LICENSE REPL | CREDITED | 2018-10-19 | 15 | License Replacement Fee |
2492695 | TRUSTFUNDHIC | INVOICED | 2016-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2492696 | RENEWAL | INVOICED | 2016-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State