Search icon

NUTECH CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NUTECH CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1999 (26 years ago)
Date of dissolution: 28 Dec 2018
Entity Number: 2422059
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 250 WEST 26TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 250 WEST 26TH ST, 3RD FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-429-5813

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C HANLY Chief Executive Officer 250 WEST 26TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 26TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134081847
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1024950-DCA Inactive Business 1999-12-20 2005-06-30

History

Start date End date Type Value
2001-10-23 2007-09-13 Address 250 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-10-23 2007-09-13 Address 250 WEST 26TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-09-23 2007-09-13 Address 250 WEST 26TH STREET 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181228000706 2018-12-28 CERTIFICATE OF DISSOLUTION 2018-12-28
131112002160 2013-11-12 BIENNIAL STATEMENT 2013-09-01
111031002140 2011-10-31 BIENNIAL STATEMENT 2011-09-01
091006002096 2009-10-06 BIENNIAL STATEMENT 2009-09-01
070913002257 2007-09-13 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1450158 TRUSTFUNDHIC INVOICED 2002-12-13 250 Home Improvement Contractor Trust Fund Enrollment Fee
377714 RENEWAL INVOICED 2002-12-13 125 Home Improvement Contractor License Renewal Fee
1450159 TRUSTFUNDHIC INVOICED 2000-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
377715 RENEWAL INVOICED 2000-12-09 100 Home Improvement Contractor License Renewal Fee
1450160 LICENSE INVOICED 1999-12-20 75 Home Improvement Contractor License Fee
1450161 TRUSTFUNDHIC INVOICED 1999-12-16 200 Home Improvement Contractor Trust Fund Enrollment 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