Search icon

BARRY FISHELBERG CO., INC.

Headquarter

Company Details

Name: BARRY FISHELBERG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1972 (53 years ago)
Entity Number: 249758
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 150-11 94TH AVENUE, JAMAICA, NY, United States, 11433
Principal Address: 150-11 94TH AVE, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-658-0192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG FISHELBERG Chief Executive Officer 150-11 94TH AVE, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
CRAIG FISHELBERG DOS Process Agent 150-11 94TH AVENUE, JAMAICA, NY, United States, 11433

Links between entities

Type:
Headquarter of
Company Number:
1014638
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0698893-DCA Active Business 2002-12-09 2025-02-28

History

Start date End date Type Value
2023-03-07 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-14 2020-07-20 Address 150-11 94TH AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2007-06-05 2016-07-14 Address 93-37 150TH ST, JAMAICA, NY, 11435, 4324, USA (Type of address: Principal Executive Office)
2007-06-05 2016-07-14 Address 93-37 150TH STREET, JAMAICA, NY, 11435, 4324, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200720060328 2020-07-20 BIENNIAL STATEMENT 2020-07-01
160714006359 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140725006081 2014-07-25 BIENNIAL STATEMENT 2014-07-01
100802002036 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080718003557 2008-07-18 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554856 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3554855 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259667 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259668 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2916868 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916869 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2511563 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
2511562 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1855399 TRUSTFUNDHIC INVOICED 2014-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1855400 RENEWAL INVOICED 2014-10-16 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95548.00
Total Face Value Of Loan:
95548.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-08
Type:
Complaint
Address:
93-37 150TH STREET, JAMAICA,, NY, 11435
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State