Search icon

FIVE BOROUGH GENERAL CONTRACTING LLC

Company Details

Name: FIVE BOROUGH GENERAL CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 May 2007 (18 years ago)
Date of dissolution: 30 Apr 2019
Entity Number: 3517523
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 82-45 COMMONWEALTH BLVD, BELLROSE, NY, United States, 11426

Contact Details

Phone +1 718-347-8800

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 82-45 COMMONWEALTH BLVD, BELLROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
1256292-DCA Inactive Business 2007-05-22 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
190430000999 2019-04-30 ARTICLES OF DISSOLUTION 2019-04-30
130506006485 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110608002798 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090423002098 2009-04-23 BIENNIAL STATEMENT 2009-05-01
080903000624 2008-09-03 CERTIFICATE OF PUBLICATION 2008-09-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2500422 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2500421 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2359962 LICENSE REPL INVOICED 2016-06-07 15 License Replacement Fee
1901973 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1901974 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee
821747 CNV_TFEE INVOICED 2013-04-29 7.46999979019165 WT and WH - Transaction Fee
821748 TRUSTFUNDHIC INVOICED 2013-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
925735 RENEWAL INVOICED 2013-04-29 100 Home Improvement Contractor License Renewal Fee
821749 CNV_MS INVOICED 2012-05-10 10 Miscellaneous Fee
821750 CNV_TFEE INVOICED 2011-06-02 6 WT and WH - Transaction Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State