Search icon

M.B. CONTRACTING, INC.

Company Details

Name: M.B. CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2541883
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6510 7TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-222-5700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASOOD A BHUTTA Chief Executive Officer 6510 7TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6510 7TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1101936-DCA Inactive Business 2002-02-13 2013-06-30

History

Start date End date Type Value
2022-09-26 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-06 2012-08-24 Address 672 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2006-08-14 2012-08-24 Address 232 3RD ST STE D1A, A, BROOKLYN, NY, 11215, 2714, USA (Type of address: Chief Executive Officer)
2006-08-14 2012-08-24 Address 232 3RD ST STE D1A, 1A, BROOKLYN, NY, 11215, 2714, USA (Type of address: Principal Executive Office)
2006-08-14 2008-08-06 Address 232 3RD ST STE D1A, BROOKLYN, NY, 11215, 2714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145721 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120824002491 2012-08-24 BIENNIAL STATEMENT 2012-08-01
080806000653 2008-08-06 CERTIFICATE OF CHANGE 2008-08-06
060814002456 2006-08-14 BIENNIAL STATEMENT 2006-08-01
060609000497 2006-06-09 CERTIFICATE OF CHANGE 2006-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
504155 TRUSTFUNDHIC INVOICED 2011-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
504163 RENEWAL INVOICED 2011-07-19 100 Home Improvement Contractor License Renewal Fee
504156 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
504164 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
504157 CNV_MS INVOICED 2008-08-01 25 Miscellaneous Fee
504158 TRUSTFUNDHIC INVOICED 2007-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
504165 RENEWAL INVOICED 2007-06-30 100 Home Improvement Contractor License Renewal Fee
504159 TRUSTFUNDHIC INVOICED 2005-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
504166 RENEWAL INVOICED 2005-05-10 100 Home Improvement Contractor License Renewal Fee
504162 TRUSTFUNDHIC INVOICED 2002-12-17 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-30
Type:
Complaint
Address:
147 LEXINGTON AVE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 222-9400
Add Date:
2005-12-07
Operation Classification:
Private(Property), HAULING CONSTRUCTION DEBRIS
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State