Search icon

COFFEY CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COFFEY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2003 (22 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2912791
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 75-27 164TH ST, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 718-969-1471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-27 164TH ST, FRESH MEADOWS, NY, United States, 11366

Chief Executive Officer

Name Role Address
JOHN COFFEY Chief Executive Officer 75-27 164TH ST, FRESH MEADOWS, NY, United States, 11366

Licenses

Number Status Type Date End date
1249215-DCA Inactive Business 2007-03-02 2011-06-30

History

Start date End date Type Value
2003-06-10 2005-08-26 Address 75-27 164TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2003-05-29 2003-06-10 Address 164-16 75TH ROAD, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2250936 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
070511002531 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050826002286 2005-08-26 BIENNIAL STATEMENT 2005-05-01
030610000192 2003-06-10 CERTIFICATE OF CHANGE 2003-06-10
030529000743 2003-05-29 CERTIFICATE OF INCORPORATION 2003-05-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
171919 CT INVOICED 2013-08-16 11150 Repayment to HIC Trust Fund
171920 CD VIO INVOICED 2013-03-21 10350 CD - Consumer Docket
831346 TRUSTFUNDHIC INVOICED 2009-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
831352 RENEWAL INVOICED 2009-04-22 100 Home Improvement Contractor License Renewal Fee
831347 TRUSTFUNDHIC INVOICED 2007-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
831351 RENEWAL INVOICED 2007-06-22 100 Home Improvement Contractor License Renewal Fee
831350 FINGERPRINT INVOICED 2007-03-02 75 Fingerprint Fee
831348 TRUSTFUNDHIC INVOICED 2007-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
831349 LICENSE INVOICED 2007-03-02 25 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-8560 Office of Administrative Trials and Hearings Issued Barred by CPLR 2012-04-24 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-7332 Office of Administrative Trials and Hearings Issued Barred by CPLR 2011-09-06 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-6549 Office of Administrative Trials and Hearings Issued Barred by CPLR 2010-12-22 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-5053 Office of Administrative Trials and Hearings Issued Barred by CPLR 2009-12-28 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-23
Type:
Unprog Rel
Address:
293 WEST 4TH SREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 969-8118
Add Date:
2006-09-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State