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
Name | Role | Address |
---|---|---|
PRAKASH BABOOLAL | Chief Executive Officer | 27 CRESCENT ST, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 CRESCENT ST, BROOKLYN, NY, United States, 11208 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0956550-DCA | Inactive | Business | 1997-07-23 | 2011-06-30 |
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) |
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 |
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