Search icon

JOE'S CONTRACTING COMPANY, INC.

Company Details

Name: JOE'S CONTRACTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2006 (19 years ago)
Date of dissolution: 14 Feb 2008
Entity Number: 3348284
ZIP code: 10013
County: New York
Place of Formation: New York
Address: C/O SOLOMON & BERNSTEIN, 351 BROADWAY, THIRD FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SOLOMON & BERNSTEIN, 351 BROADWAY, THIRD FLOOR, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
080214000918 2008-02-14 CERTIFICATE OF DISSOLUTION 2008-02-14
060413000358 2006-04-13 CERTIFICATE OF INCORPORATION 2006-04-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3287389 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3287388 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3020691 LICENSEDOC0 INVOICED 2019-04-22 0 License Document Replacement, Lost in Mail
3020693 LICENSEDOC0 INVOICED 2019-04-22 0 License Document Replacement, Lost in Mail
2989452 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989451 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2565516 TRUSTFUNDHIC INVOICED 2017-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2565517 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee
2000417 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2000418 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State