Search icon

I.B.C. CONTRACTING CORP.

Company Details

Name: I.B.C. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2005 (19 years ago)
Entity Number: 3287474
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 144-16 28TH AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-661-1113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-16 28TH AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
GEORGE IOANNOV Chief Executive Officer 144-16 28TH AVE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2097894-DCA Active Business 2021-03-02 2025-02-28
1252192-DCA Inactive Business 2012-02-10 2021-02-28

History

Start date End date Type Value
2024-06-14 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-13 2013-12-30 Address 24-60 32ND STREET, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2007-12-13 2013-12-30 Address 24-60 32ND STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2007-12-13 2013-12-30 Address 24-60 32ND STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2005-12-01 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-01 2007-12-13 Address 24-60 32ND STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002014 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111229002951 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091224002001 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071213002645 2007-12-13 BIENNIAL STATEMENT 2007-12-01
051201000531 2005-12-01 CERTIFICATE OF INCORPORATION 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541333 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541334 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3259096 LICENSE INVOICED 2020-11-18 25 Home Improvement Contractor License Fee
3259094 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259095 EXAMHIC INVOICED 2020-11-18 50 Home Improvement Contractor Exam Fee
3259093 FINGERPRINT INVOICED 2020-11-18 75 Fingerprint Fee
2926909 RENEWAL INVOICED 2018-11-08 100 Home Improvement Contractor License Renewal Fee
2926908 TRUSTFUNDHIC INVOICED 2018-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487017 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487018 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State