Search icon

STEALTH CONTRACTING INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
BABER CHOUDHARY DOS Process Agent 422 PHILIP AVENUE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
BABER CHOUDHARY Chief Executive Officer 422 PHILIP AVE, STATEN ISLAND, NY, United States, 10312

Licenses

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

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

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
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-05-05
Case Closed 2006-05-24

Related Activity

Type Complaint
Activity Nr 205817562
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000350 Employee Retirement Income Security Act (ERISA) 2010-01-27 voluntarily
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 entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-27
Termination Date 2010-05-10
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE A,
Role Plaintiff
Name STEALTH CONTRACTING INC.
Role Defendant
1205612 Employee Retirement Income Security Act (ERISA) 2012-11-14 transfer to another district
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
1301262 Employee Retirement Income Security Act (ERISA) 2013-03-08 settled
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
1204190 Employee Retirement Income Security Act (ERISA) 2012-05-25 default
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