Search icon

BOAZ CONTRACTOR, INC.

Company Details

Name: BOAZ CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2000 (25 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2500763
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 729 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-252-5717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 729 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1062819-DCA Inactive Business 2000-09-20 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2103556 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000419000561 2000-04-19 CERTIFICATE OF INCORPORATION 2000-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
402772 TRUSTFUNDHIC INVOICED 2011-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
402780 RENEWAL INVOICED 2011-06-03 100 Home Improvement Contractor License Renewal Fee
402773 TRUSTFUNDHIC INVOICED 2009-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
402781 RENEWAL INVOICED 2009-05-20 100 Home Improvement Contractor License Renewal Fee
402774 TRUSTFUNDHIC INVOICED 2007-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
402782 RENEWAL INVOICED 2007-06-22 100 Home Improvement Contractor License Renewal Fee
402775 TRUSTFUNDHIC INVOICED 2005-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
402783 RENEWAL INVOICED 2005-05-06 100 Home Improvement Contractor License Renewal Fee
402776 TRUSTFUNDHIC INVOICED 2003-01-17 250 Home Improvement Contractor Trust Fund Enrollment Fee
402784 RENEWAL INVOICED 2003-01-17 125 Home Improvement Contractor License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State