Search icon

A.B.M. CONTRACTING SERVICES CORPORATION

Company Details

Name: A.B.M. CONTRACTING SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1998 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2322470
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1074 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 1074 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-421-8656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1074 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
HASHIM M. CHOUDHARY Chief Executive Officer 1074 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1267138-DCA Inactive Business 2007-09-07 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2144825 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070626000220 2007-06-26 ANNULMENT OF DISSOLUTION 2007-06-26
070626000228 2007-06-26 CERTIFICATE OF AMENDMENT 2007-06-26
DP-1688704 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010102002393 2001-01-02 BIENNIAL STATEMENT 2000-12-01
981208000043 1998-12-08 CERTIFICATE OF INCORPORATION 1998-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
851987 TRUSTFUNDHIC INVOICED 2009-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
932598 RENEWAL INVOICED 2009-06-22 100 Home Improvement Contractor License Renewal Fee
851988 LICENSE INVOICED 2007-09-11 100 Home Improvement Contractor License Fee
851989 FINGERPRINT INVOICED 2007-09-07 75 Fingerprint Fee
851990 TRUSTFUNDHIC INVOICED 2007-09-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 13 Mar 2025

Sources: New York Secretary of State