Name: | STEALTH CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2002 (23 years ago) |
Entity Number: | 2806564 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 422 PHILIP AVE, STATEN ISLAND, NY, United States, 10312 |
Address: | 422 PHILIP AVENUE, STATEN ISLAND, NY, United States, 10312 |
Contact Details
Phone +1 718-382-7414
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6ZNC9 | Active | Non-Manufacturer | 2013-10-03 | 2024-03-06 | No data | No data | |||||||||||||||
|
POC | BABER JA. CHOUDHARY |
Phone | +1 917-517-2730 |
Fax | +1 718-227-2237 |
Address | 643 CLASSON AVENUE, BROOKLYN, NY, 11238 3202, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
BABER CHOUDHARY | DOS Process Agent | 422 PHILIP AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
BABER CHOUDHARY | Chief Executive Officer | 422 PHILIP AVE, STATEN ISLAND, NY, United States, 10312 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1195290-DCA | Active | Business | 2011-11-28 | 2025-02-28 |
1071768-DCA | Inactive | Business | 2001-01-22 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-16 | 2016-04-26 | Address | 643 CLASSON AVE, BROOKLYN, NY, 11238, 3202, USA (Type of address: Chief Executive Officer) |
2004-09-16 | 2016-04-26 | Address | 643 CLASSON AVE, BROOKLYN, NY, 11238, 3202, USA (Type of address: Principal Executive Office) |
2004-09-16 | 2015-06-19 | Address | 643 CLASSON AVE, BROOKLYN, NY, 11238, 3202, USA (Type of address: Service of Process) |
2002-08-29 | 2023-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-08-29 | 2004-09-16 | Address | 643 CLASSON AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160426006198 | 2016-04-26 | BIENNIAL STATEMENT | 2014-08-01 |
150619000825 | 2015-06-19 | CERTIFICATE OF CHANGE | 2015-06-19 |
100910002002 | 2010-09-10 | BIENNIAL STATEMENT | 2010-08-01 |
060802002783 | 2006-08-02 | BIENNIAL STATEMENT | 2006-08-01 |
040916002368 | 2004-09-16 | BIENNIAL STATEMENT | 2004-08-01 |
020829000612 | 2002-08-29 | CERTIFICATE OF INCORPORATION | 2002-08-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549655 | TRUSTFUNDHIC | INVOICED | 2022-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3549656 | RENEWAL | INVOICED | 2022-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
3357439 | RENEWAL | INVOICED | 2021-08-05 | 100 | Home Improvement Contractor License Renewal Fee |
3357438 | TRUSTFUNDHIC | INVOICED | 2021-08-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2943852 | TRUSTFUNDHIC | INVOICED | 2018-12-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2943853 | RENEWAL | INVOICED | 2018-12-13 | 100 | Home Improvement Contractor License Renewal Fee |
2496608 | TRUSTFUNDHIC | INVOICED | 2016-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496609 | RENEWAL | INVOICED | 2016-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
1895420 | RENEWAL | INVOICED | 2014-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
1895419 | TRUSTFUNDHIC | INVOICED | 2014-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309958890 | 0215000 | 2006-05-05 | GRAVES END HOUSING, NEPTUNE AVE.AND 31ST STREET, CONEY ISLAND, NY, 11224 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205817562 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000350 | Employee Retirement Income Security Act (ERISA) | 2010-01-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRICKLAYERS INSURANCE A, |
Role | Plaintiff |
Name | STEALTH CONTRACTING INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-11-14 |
Termination Date | 2014-08-05 |
Date Issue Joined | 2013-02-05 |
Section | 1001 |
Status | Terminated |
Parties
Name | SULLIVAN, |
Role | Plaintiff |
Name | STEALTH CONTRACTING INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-03-08 |
Termination Date | 2013-11-19 |
Section | 1132 |
Status | Terminated |
Parties
Name | BOARD OF TRUSTEES OF THE UNITE |
Role | Plaintiff |
Name | STEALTH CONTRACTING INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-05-25 |
Termination Date | 2012-09-11 |
Section | 1001 |
Status | Terminated |
Parties
Name | TRUSTEES OF NEW YORK CI, |
Role | Plaintiff |
Name | STEALTH CONTRACTING INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State