Search icon

BANNISTER BROTHERS CONSTRUCTION INC.

Company Details

Name: BANNISTER BROTHERS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2930525
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 646-643-4775

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1376503-DCA Inactive Business 2010-11-08 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-2148752 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
030715000356 2003-07-15 CERTIFICATE OF INCORPORATION 2003-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2055671 RENEWAL INVOICED 2015-04-22 100 Home Improvement Contractor License Renewal Fee
2055670 TRUSTFUNDHIC INVOICED 2015-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1026713 TRUSTFUNDHIC INVOICED 2013-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1064238 RENEWAL INVOICED 2013-06-28 100 Home Improvement Contractor License Renewal Fee
1026714 TRUSTFUNDHIC INVOICED 2011-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1064239 RENEWAL INVOICED 2011-06-29 100 Home Improvement Contractor License Renewal Fee
1026715 LICENSE INVOICED 2010-11-08 50 Home Improvement Contractor License Fee
1026716 TRUSTFUNDHIC INVOICED 2010-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1026717 FINGERPRINT INVOICED 2010-11-08 75 Fingerprint Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State