Name: | B & D CONTRACTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Nov 2007 (17 years ago) |
Date of dissolution: | 19 Jan 2017 |
Entity Number: | 3592045 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 176 BEACON AVENUE, STATEN ISLAND, NY, United States, 10306 |
Contact Details
Phone +1 917-379-6040
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 176 BEACON AVENUE, STATEN ISLAND, NY, United States, 10306 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1275355-DCA | Inactive | Business | 2008-01-07 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-09 | 2015-02-06 | Address | 167 FAIRVIEW AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170119000442 | 2017-01-19 | ARTICLES OF DISSOLUTION | 2017-01-19 |
150206000468 | 2015-02-06 | CERTIFICATE OF CHANGE | 2015-02-06 |
131127002343 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111117002103 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091029003010 | 2009-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
080130000063 | 2008-01-30 | CERTIFICATE OF PUBLICATION | 2008-01-30 |
071109000826 | 2007-11-09 | ARTICLES OF ORGANIZATION | 2007-11-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
893915 | TRUSTFUNDHIC | INVOICED | 2011-04-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
940060 | RENEWAL | INVOICED | 2011-04-20 | 100 | Home Improvement Contractor License Renewal Fee |
893916 | TRUSTFUNDHIC | INVOICED | 2009-04-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
940061 | RENEWAL | INVOICED | 2009-04-09 | 100 | Home Improvement Contractor License Renewal Fee |
893919 | TRUSTFUNDHIC | INVOICED | 2008-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
893918 | FINGERPRINT | INVOICED | 2008-01-07 | 75 | Fingerprint Fee |
893917 | LICENSE | INVOICED | 2008-01-07 | 100 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17810185 | 0213100 | 1985-12-23 | I.B.M. PLANT,BLDG. 338, E. FISHKILL, NY, 12590 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70887930 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1986-01-09 |
Abatement Due Date | 1986-01-12 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-12-17 |
Case Closed | 1985-01-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1984-12-27 |
Abatement Due Date | 1985-01-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State