Name: | BALLY CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2006 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3448719 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | BALRAM RAMSAMOOJ, 105-03 135TH ST, RICHMOND HILL, NY, United States, 11419 |
Principal Address: | 105-03 135TH ST, RICHMOND HILL, NY, United States, 11419 |
Contact Details
Phone +1 917-531-3741
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BALRAM RAMSAMOOJ, 105-03 135TH ST, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
BALRAM RAMSAMOOJ | Chief Executive Officer | 105-03 135TH ST, RICHMOND HILL, NY, United States, 11419 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1249212-DCA | Inactive | Business | 2007-03-02 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-13 | 2008-12-26 | Address | 105-03 135TH STREET, SECOND FLOOR, RICHMIND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2153679 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
081226002341 | 2008-12-26 | BIENNIAL STATEMENT | 2008-12-01 |
061213000298 | 2006-12-13 | CERTIFICATE OF INCORPORATION | 2006-12-13 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-06-26 | 2018-08-03 | Quality of Work | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1945591 | RENEWAL | INVOICED | 2015-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
1945590 | TRUSTFUNDHIC | INVOICED | 2015-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1945589 | LICENSE REPL | CREDITED | 2015-01-21 | 15 | License Replacement Fee |
831329 | TRUSTFUNDHIC | INVOICED | 2013-06-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
831336 | RENEWAL | INVOICED | 2013-06-26 | 100 | Home Improvement Contractor License Renewal Fee |
831330 | TRUSTFUNDHIC | INVOICED | 2011-08-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
831337 | RENEWAL | INVOICED | 2011-08-24 | 100 | Home Improvement Contractor License Renewal Fee |
154762 | LL VIO | INVOICED | 2011-08-24 | 250 | LL - License Violation |
831331 | TRUSTFUNDHIC | INVOICED | 2009-06-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
831339 | RENEWAL | INVOICED | 2009-06-03 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307610071 | 0215600 | 2007-08-29 | 150-16 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205900491 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B02 |
Issuance Date | 2007-11-08 |
Abatement Due Date | 2007-11-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2007-11-08 |
Abatement Due Date | 2007-11-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2007-11-08 |
Abatement Due Date | 2007-11-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State