Search icon

YCK CONTRACTING, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: YCK CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2004 (21 years ago)
Entity Number: 3118333
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1392 EAST 34TH ST, BROOKLYN, NY, United States, 11210
Principal Address: 1392 EAST 34TH STREET, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-252-8281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YCK CONTRACTING, CORP. DOS Process Agent 1392 EAST 34TH ST, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
PALTIEL OPPENHEIM Chief Executive Officer 1392 EAST 34TH STREET, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1202725-DCA Inactive Business 2005-07-08 2017-02-28

History

Start date End date Type Value
2010-10-22 2016-10-06 Address 1392 EAST 34TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2008-10-03 2010-10-22 Address 1392 E 34TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2006-12-19 2008-10-03 Address 1392 E 34TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2006-12-19 2010-10-22 Address 1392 E 34TH ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2004-10-26 2010-10-22 Address 1392 E. 34TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161006006276 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141110007063 2014-11-10 BIENNIAL STATEMENT 2014-10-01
101022002546 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081003002646 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061219002449 2006-12-19 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1857552 RENEWAL INVOICED 2014-10-20 100 Home Improvement Contractor License Renewal Fee
1857551 TRUSTFUNDHIC INVOICED 2014-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
702842 CNV_TFEE INVOICED 2013-06-05 7.46999979019165 WT and WH - Transaction Fee
702843 TRUSTFUNDHIC INVOICED 2013-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
796992 RENEWAL INVOICED 2013-06-05 100 Home Improvement Contractor License Renewal Fee
702845 TRUSTFUNDHIC INVOICED 2011-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
702844 CNV_TFEE INVOICED 2011-05-04 6 WT and WH - Transaction Fee
796993 RENEWAL INVOICED 2011-05-04 100 Home Improvement Contractor License Renewal Fee
702847 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee
702846 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Court Case Summary

Filing Date:
2015-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
YCK CONTRACTING, CORP.
Party Role:
Plaintiff
Party Name:
ARCH SPECIALTY INSURANCE COMPA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State