B.C. PAINTING, CORP.

Name: | B.C. PAINTING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2002 (23 years ago) |
Entity Number: | 2814677 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 127-13 103RD AVE, RICHMOND HILL, NY, United States, 11419 |
Contact Details
Phone +1 718-850-0076
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRABHJOT CHAND | DOS Process Agent | 127-13 103RD AVE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
PRABHJOT CHAND | Chief Executive Officer | 127-13 103RD AVE, RICHMOND HILL, NY, United States, 11419 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1194306-DCA | Inactive | Business | 2005-04-26 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 127-13 103RD AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2010-09-16 | 2024-11-18 | Address | 127-13 103RD AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2008-09-02 | 2010-09-16 | Address | 127-13 103RD AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2008-09-02 | 2010-09-16 | Address | 127-13 103RD AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
2004-09-30 | 2008-09-02 | Address | 127-13 103RD AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118002916 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
100916002154 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
080902003002 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
060823002100 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
040930002338 | 2004-09-30 | BIENNIAL STATEMENT | 2004-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2934965 | TRUSTFUNDHIC | INVOICED | 2018-11-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2935026 | RENEWAL | INVOICED | 2018-11-27 | 100 | Home Improvement Contractor License Renewal Fee |
2488439 | RENEWAL | INVOICED | 2016-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2488438 | TRUSTFUNDHIC | INVOICED | 2016-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1973447 | LICENSEDOC0 | INVOICED | 2015-02-04 | 0 | License Document Replacement, Lost in Mail |
1894960 | RENEWAL | INVOICED | 2014-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
1894959 | TRUSTFUNDHIC | INVOICED | 2014-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
689276 | TRUSTFUNDHIC | INVOICED | 2013-05-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
793926 | RENEWAL | INVOICED | 2013-05-23 | 100 | Home Improvement Contractor License Renewal Fee |
689277 | TRUSTFUNDHIC | INVOICED | 2011-05-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State