S & S CONTRACTING OF NY, INC.

Name: | S & S CONTRACTING OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2948074 |
ZIP code: | 10305 |
County: | Kings |
Place of Formation: | New York |
Address: | 49 FOCH AVENUE, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 718-287-6124
Phone +1 718-287-0414
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 FOCH AVENUE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
KATHLEEN CHAWDRY | Chief Executive Officer | 49 FOCH AVENUE, STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1349016-DCA | Inactive | Business | 2010-04-02 | 2011-06-30 |
1303641-DCA | Inactive | Business | 2008-11-05 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-13 | 2013-06-04 | Address | 49 FOCH AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2007-09-13 | 2013-06-04 | Address | 40 FOCH AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
2007-09-13 | 2013-06-04 | Address | 49 FOCH AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2003-08-28 | 2007-09-13 | Address | 320 OCEAN PARKWAY, SUITE F 5, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148910 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150813006137 | 2015-08-13 | BIENNIAL STATEMENT | 2015-08-01 |
130820006323 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
130604002402 | 2013-06-04 | BIENNIAL STATEMENT | 2011-08-01 |
070913002477 | 2007-09-13 | BIENNIAL STATEMENT | 2007-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1001417 | FINGERPRINT | INVOICED | 2010-04-21 | 75 | Fingerprint Fee |
1001418 | CNV_TFEE | INVOICED | 2010-04-02 | 5.5 | WT and WH - Transaction Fee |
1001419 | LICENSE | INVOICED | 2010-04-02 | 75 | Home Improvement Contractor License Fee |
1001420 | TRUSTFUNDHIC | INVOICED | 2010-04-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
906602 | CNV_TFEE | INVOICED | 2009-06-19 | 6 | WT and WH - Transaction Fee |
906606 | TRUSTFUNDHIC | INVOICED | 2009-06-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
946917 | RENEWAL | INVOICED | 2009-06-19 | 100 | Home Improvement Contractor License Renewal Fee |
906603 | LICENSE | INVOICED | 2008-11-05 | 50 | Home Improvement Contractor License Fee |
906604 | TRUSTFUNDHIC | INVOICED | 2008-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
906605 | FINGERPRINT | INVOICED | 2008-11-03 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State