Search icon

CAYO'S BRO. WD. CONTRACTING INC.

Company Details

Name: CAYO'S BRO. WD. CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2005 (20 years ago)
Date of dissolution: 22 Feb 2012
Entity Number: 3193036
ZIP code: 10038
County: Kings
Place of Formation: New York
Principal Address: 1682 NOSTRAND AVE, BROOKLYN, NY, United States, 11226
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-999-9999

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

Chief Executive Officer

Name Role Address
CALLIXTE WELLINGTON Chief Executive Officer 1682 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1202863-DCA Inactive Business 2005-07-05 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
120222001323 2012-02-22 CERTIFICATE OF DISSOLUTION 2012-02-22
090407002195 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070503002712 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050419000392 2005-04-19 CERTIFICATE OF INCORPORATION 2005-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
795369 RENEWAL INVOICED 2009-08-06 120 Home Improvement Contractor License Renewal Fee
795370 RENEWAL INVOICED 2007-05-21 100 Home Improvement Contractor License Renewal Fee
696856 LICENSE INVOICED 2005-07-11 100 Home Improvement Contractor License Fee
696858 TRUSTFUNDHIC INVOICED 2005-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
696857 FINGERPRINT INVOICED 2005-07-05 75 Fingerprint Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State