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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144-16 28TH AVE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
GEORGE IOANNOV | Chief Executive Officer | 144-16 28TH AVE, FLUSHING, NY, United States, 11354 |
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 |
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) |
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 |
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