Name: | FAITH CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1998 (27 years ago) |
Entity Number: | 2305439 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 816 44TH AVENUE, BROOKLYN, NY, United States, 11220 |
Principal Address: | 816 44TH ST, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-851-0581
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOFIZUR RAHAMAN | Chief Executive Officer | 816 44TH ST., BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 816 44TH AVENUE, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0999728-DCA | Inactive | Business | 1998-11-19 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-20 | 2014-11-03 | Address | 816 44TH ST., BROOKLYN, NY, 11220, 1609, USA (Type of address: Chief Executive Officer) |
2002-09-20 | 2014-11-03 | Address | 816 44TH ST, BROOKLYN, NY, 11220, 1609, USA (Type of address: Principal Executive Office) |
2000-10-16 | 2002-09-20 | Address | 816 44TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2000-10-16 | 2002-09-20 | Address | 816 44TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103007841 | 2014-11-03 | BIENNIAL STATEMENT | 2014-10-01 |
101101002692 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081010002417 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
060929002114 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041213002548 | 2004-12-13 | BIENNIAL STATEMENT | 2004-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2013462 | TRUSTFUNDHIC | INVOICED | 2015-03-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2013463 | RENEWAL | INVOICED | 2015-03-10 | 100 | Home Improvement Contractor License Renewal Fee |
1432678 | TRUSTFUNDHIC | INVOICED | 2013-07-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
388055 | RENEWAL | INVOICED | 2013-07-10 | 100 | Home Improvement Contractor License Renewal Fee |
1432680 | TRUSTFUNDHIC | INVOICED | 2011-04-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1432679 | CNV_TFEE | INVOICED | 2011-04-26 | 6 | WT and WH - Transaction Fee |
388061 | RENEWAL | INVOICED | 2011-04-26 | 100 | Home Improvement Contractor License Renewal Fee |
1432684 | TRUSTFUNDHIC | INVOICED | 2009-04-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
388056 | RENEWAL | INVOICED | 2009-04-29 | 100 | Home Improvement Contractor License Renewal Fee |
1432681 | TRUSTFUNDHIC | INVOICED | 2007-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State