Search icon

P.B. IRON WORKS INC.

Company Details

Name: P.B. IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100532
ZIP code: 11208
County: Queens
Place of Formation: New York
Address: 23 CRESCENT ST, BROOKLYN, NY, United States, 11208
Principal Address: 27 CRESCENT ST, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-641-6805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRAKASH BABOOLAL Chief Executive Officer 27 CRESCENT ST, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 CRESCENT ST, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
0956550-DCA Inactive Business 1997-07-23 2011-06-30

History

Start date End date Type Value
1999-02-08 2001-02-01 Address 97-36 99TH ST, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1999-02-08 2001-02-01 Address 97-36 99TH ST, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1997-03-26 2003-01-15 Address 97-36 99TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1997-01-09 1997-03-26 Address 97-36 94TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090227002547 2009-02-27 BIENNIAL STATEMENT 2009-01-01
050223002506 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030115002797 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010201002360 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990208002188 1999-02-08 BIENNIAL STATEMENT 1999-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1400418 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
982221 RENEWAL INVOICED 2009-06-27 120 Home Improvement Contractor License Renewal Fee
1400419 TRUSTFUNDHIC INVOICED 2007-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1414059 RENEWAL INVOICED 2007-05-07 100 Home Improvement Contractor License Renewal Fee
1400420 TRUSTFUNDHIC INVOICED 2005-08-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1414060 RENEWAL INVOICED 2005-08-24 100 Home Improvement Contractor License Renewal Fee
1400421 TRUSTFUNDHIC INVOICED 2003-02-10 250 Home Improvement Contractor Trust Fund Enrollment Fee
1414061 RENEWAL INVOICED 2003-02-10 125 Home Improvement Contractor License Renewal Fee
1400422 TRUSTFUNDHIC INVOICED 2001-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1414062 RENEWAL INVOICED 2001-02-09 100 Home Improvement Contractor License Renewal Fee

Date of last update: 01 Apr 2025

Sources: New York Secretary of State