Name: | J.B. BARRERA CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2006 (19 years ago) |
Entity Number: | 3346936 |
ZIP code: | 10607 |
County: | Westchester |
Place of Formation: | New York |
Address: | JAIME B. BARRERA, 93 PROSPECT AVENUE, WHITE PLAINS, NY, United States, 10607 |
Contact Details
Phone +1 914-469-0244
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JAIME B. BARRERA, 93 PROSPECT AVENUE, WHITE PLAINS, NY, United States, 10607 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1292251-DCA | Inactive | Business | 2008-07-14 | 2013-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060411000228 | 2006-04-11 | CERTIFICATE OF INCORPORATION | 2006-04-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
895946 | CNV_TFEE | INVOICED | 2011-06-16 | 7.46999979019165 | WT and WH - Transaction Fee |
895952 | TRUSTFUNDHIC | INVOICED | 2011-06-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
941055 | RENEWAL | INVOICED | 2011-06-16 | 100 | Home Improvement Contractor License Renewal Fee |
895947 | TRUSTFUNDHIC | INVOICED | 2009-05-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
895948 | CNV_TFEE | INVOICED | 2009-05-08 | 6 | WT and WH - Transaction Fee |
941056 | RENEWAL | INVOICED | 2009-05-08 | 100 | Home Improvement Contractor License Renewal Fee |
895949 | FINGERPRINT | INVOICED | 2008-07-14 | 75 | Fingerprint Fee |
895951 | TRUSTFUNDHIC | INVOICED | 2008-07-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
895950 | LICENSE | INVOICED | 2008-07-14 | 50 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314981168 | 0216000 | 2011-11-18 | 221 ALTA VISTA DRIVE, YONKERS, NY, 10710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207101502 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2012-01-17 |
Abatement Due Date | 2012-01-20 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2012-01-17 |
Abatement Due Date | 2012-01-20 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2012-01-17 |
Abatement Due Date | 2012-02-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2012-01-17 |
Abatement Due Date | 2012-01-20 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State