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
Name | Role | Address |
---|---|---|
MASOOD A BHUTTA | Chief Executive Officer | 6510 7TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6510 7TH AVE, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1101936-DCA | Inactive | Business | 2002-02-13 | 2013-06-30 |
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) |
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 |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State