COFFEY CONTRACTING INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75-27 164TH ST, FRESH MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
JOHN COFFEY | Chief Executive Officer | 75-27 164TH ST, FRESH MEADOWS, NY, United States, 11366 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1249215-DCA | Inactive | Business | 2007-03-02 | 2011-06-30 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State