Search icon

BEYOND PERFECT PAINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEYOND PERFECT PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2002 (23 years ago)
Entity Number: 2761926
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 109 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-797-1335

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADAV MAZOR Chief Executive Officer 109 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
BEYOND PERFECT PAINTING, INC. DOS Process Agent 109 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date
1396803-DCA Inactive Business 2011-06-16 2019-02-28
1138468-DCA Inactive Business 2003-05-06 2011-06-30

History

Start date End date Type Value
2016-06-15 2018-10-04 Address 103 ATLANTIC AVE SUITE A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-06-15 2018-10-04 Address 103 ATLANTIC AVE SUITE A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-06-15 2018-10-04 Address 103 ATLANTIC AVE SUITE A, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2008-06-04 2016-06-15 Address 77 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2008-06-04 2016-06-15 Address 77 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181004006464 2018-10-04 BIENNIAL STATEMENT 2018-05-01
160615002013 2016-06-15 BIENNIAL STATEMENT 2016-05-01
080604002487 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060517003329 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040510002705 2004-05-10 BIENNIAL STATEMENT 2004-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-28 2014-03-24 Breach of Contract No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2539322 TRUSTFUNDHIC INVOICED 2017-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2539323 RENEWAL INVOICED 2017-01-25 100 Home Improvement Contractor License Renewal Fee
1887769 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1223279 RENEWAL INVOICED 2013-06-19 100 Home Improvement Contractor License Renewal Fee
1074566 LICENSE INVOICED 2011-06-16 125 Home Improvement Contractor License Fee
663532 RENEWAL INVOICED 2009-07-20 100 Home Improvement Contractor License Renewal Fee
663533 RENEWAL INVOICED 2007-07-02 100 Home Improvement Contractor License Renewal Fee
571498 TRUSTFUNDHIC INVOICED 2005-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
663534 RENEWAL INVOICED 2005-06-06 100 Home Improvement Contractor License Renewal Fee
571499 CNV_MS INVOICED 2003-12-18 15 Miscellaneous Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State