Search icon

CITIVIEW CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITIVIEW CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1997 (28 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2159067
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 269 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-403-7303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 269 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
MR. ANTHONY VOLPE Chief Executive Officer 269 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1072431-DCA Inactive Business 2001-01-31 2009-06-30

History

Start date End date Type Value
2001-07-24 2007-09-28 Address 260 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2001-07-24 2007-09-28 Address 260 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2001-07-24 2007-09-28 Address 260 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1997-07-03 2001-07-24 Address PO BOX 2056, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1862742 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
070928002215 2007-09-28 BIENNIAL STATEMENT 2007-07-01
050811000483 2005-08-11 ANNULMENT OF DISSOLUTION 2005-08-11
DP-1683870 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
030723002172 2003-07-23 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
433016 TRUSTFUNDHIC INVOICED 2007-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
433017 TRUSTFUNDHIC INVOICED 2005-08-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
544265 RENEWAL INVOICED 2005-08-26 100 Home Improvement Contractor License Renewal Fee
433018 TRUSTFUNDHIC INVOICED 2003-01-30 250 Home Improvement Contractor Trust Fund Enrollment Fee
544266 RENEWAL INVOICED 2003-01-30 125 Home Improvement Contractor License Renewal Fee
433019 LICENSE INVOICED 2001-02-21 100 Home Improvement Contractor License Fee
433020 TRUSTFUNDHIC INVOICED 2001-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
433021 FINGERPRINT INVOICED 2001-01-31 50 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State