Search icon

S & H CONTRACTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & H CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2006 (19 years ago)
Date of dissolution: 27 Jan 2012
Entity Number: 3425317
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 6616 14TH AVE., BROOKLYN, NY, United States, 11219
Principal Address: 6616 14TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 917-915-3072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHUN HOW CHOW DOS Process Agent 6616 14TH AVE., BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SHUN HOW CHOW Chief Executive Officer 6616 14TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1278765-DCA Inactive Business 2008-03-05 2011-06-30

History

Start date End date Type Value
2006-10-17 2007-12-19 Address 94-96 RIVINGTON STREET #23, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120127000224 2012-01-27 CERTIFICATE OF DISSOLUTION 2012-01-27
101026002710 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080929002765 2008-09-29 BIENNIAL STATEMENT 2008-10-01
071219000544 2007-12-19 CERTIFICATE OF CHANGE 2007-12-19
061017000462 2006-10-17 CERTIFICATE OF INCORPORATION 2006-10-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
890582 TRUSTFUNDHIC INVOICED 2009-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
938170 RENEWAL INVOICED 2009-05-27 100 Home Improvement Contractor License Renewal Fee
890583 LICENSE INVOICED 2008-03-07 75 Home Improvement Contractor License Fee
890584 FINGERPRINT INVOICED 2008-03-05 75 Fingerprint Fee
890585 TRUSTFUNDHIC INVOICED 2008-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State