Search icon

BY DESIGN CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BY DESIGN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2023
Entity Number: 2937808
ZIP code: 34286
County: Suffolk
Place of Formation: New York
Address: 2784 PANDORA TERRACE, NORTH PORT, FL, United States, 34286

Contact Details

Phone +1 631-281-0874

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN HENNESSY DOS Process Agent 2784 PANDORA TERRACE, NORTH PORT, FL, United States, 34286

Chief Executive Officer

Name Role Address
STEVEN HENNESSY Chief Executive Officer 2784 PANDORA TERRACE, NORTH PORT, FL, United States, 34286

Licenses

Number Status Type Date End date
1427932-DCA Inactive Business 2012-05-04 2015-02-28
1253960-DCA Inactive Business 2007-05-03 2011-06-30

History

Start date End date Type Value
2021-03-05 2023-09-25 Address 2784 PANDORA TERRACE, NORTH PORT, FL, 34286, USA (Type of address: Chief Executive Officer)
2021-03-05 2023-09-25 Address 2784 PANDORA TERRACE, NORTH PORT, FL, 34286, USA (Type of address: Service of Process)
2007-08-21 2021-03-05 Address PO BOX 201, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2007-08-21 2021-03-05 Address PO BOX 201, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2003-08-01 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230925003546 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
210305060853 2021-03-05 BIENNIAL STATEMENT 2019-08-01
130820006437 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110901003124 2011-09-01 BIENNIAL STATEMENT 2011-08-01
070821002160 2007-08-21 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1146221 TRUSTFUNDHIC INVOICED 2013-07-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1228412 RENEWAL INVOICED 2013-07-30 100 Home Improvement Contractor License Renewal Fee
180102 LL VIO INVOICED 2012-06-19 350 LL - License Violation
1146218 LICENSE INVOICED 2012-05-04 75 Home Improvement Contractor License Fee
1146220 TRUSTFUNDHIC INVOICED 2012-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1146219 FINGERPRINT INVOICED 2012-05-04 75 Fingerprint Fee
820374 CNV_TFEE INVOICED 2009-05-26 6 WT and WH - Transaction Fee
820375 TRUSTFUNDHIC INVOICED 2009-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
925452 RENEWAL INVOICED 2009-05-26 100 Home Improvement Contractor License Renewal Fee
820376 LICENSE INVOICED 2007-05-03 125 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2011-03-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 281-0874
Add Date:
2007-03-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State