Search icon

S & S CONTRACTING OF NY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 FOCH AVENUE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
KATHLEEN CHAWDRY Chief Executive Officer 49 FOCH AVENUE, STATEN ISLAND, NY, United States, 10305

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State