ELITE CONTRACTORS INC.

Name: | ELITE CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1998 (27 years ago) |
Date of dissolution: | 03 Jan 2022 |
Entity Number: | 2318302 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 845 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-491-5000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 845 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
WAQAS AHMED | Chief Executive Officer | 845 BAY RIDGE AVE, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1291654-DCA | Inactive | Business | 2008-07-07 | 2019-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042021266A01 | 2021-09-23 | 2021-10-13 | REPAIR SIDEWALK | MAC DOUGAL STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE |
B012021258B74 | 2021-09-15 | 2021-10-13 | PAVE STREET-W/ ENGINEERING & INSP FEE | MAC DOUGAL STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE |
B042021258A22 | 2021-09-15 | 2021-10-13 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | JEFFERSON AVENUE, BROOKLYN, FROM STREET KNICKERBOCKER AVENUE TO STREET WILSON AVENUE |
B012021258B69 | 2021-09-15 | 2021-10-13 | RESET, REPAIR OR REPLACE CURB | JEFFERSON AVENUE, BROOKLYN, FROM STREET KNICKERBOCKER AVENUE TO STREET WILSON AVENUE |
B012021242B62 | 2021-08-30 | 2021-09-01 | RESET, REPAIR OR REPLACE CURB | MAC DOUGAL STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-07 | 2022-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-03 | 2022-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-31 | 2022-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-15 | 2021-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-30 | 2021-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220103000529 | 2021-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-31 |
141210007027 | 2014-12-10 | BIENNIAL STATEMENT | 2014-11-01 |
121213002149 | 2012-12-13 | BIENNIAL STATEMENT | 2012-11-01 |
101130002118 | 2010-11-30 | BIENNIAL STATEMENT | 2010-11-01 |
081113002351 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2516964 | RENEWAL | INVOICED | 2016-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
2516963 | TRUSTFUNDHIC | INVOICED | 2016-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1887246 | TRUSTFUNDHIC | INVOICED | 2014-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1887247 | RENEWAL | INVOICED | 2014-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
895477 | TRUSTFUNDHIC | INVOICED | 2013-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
940846 | RENEWAL | INVOICED | 2013-05-24 | 120 | Home Improvement Contractor License Renewal Fee |
895478 | TRUSTFUNDHIC | INVOICED | 2011-09-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
940847 | RENEWAL | INVOICED | 2011-09-13 | 100 | Home Improvement Contractor License Renewal Fee |
112250 | LL VIO | INVOICED | 2010-03-04 | 850 | LL - License Violation |
112251 | APPEAL | INVOICED | 2009-12-15 | 25 | Appeal Filing Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State