Search icon

2525 CONTRACTING INC.

Company Details

Name: 2525 CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3647825
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 320 ROEBLING ST. #530, BROOKLYN, NY, United States, 11211
Principal Address: 3908 CYPRESS AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-243-2525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUDAH JUNGER Chief Executive Officer 3908 CYPRESS AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 ROEBLING ST. #530, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1384614-DCA Inactive Business 2011-03-11 2013-06-30

History

Start date End date Type Value
2008-03-28 2008-05-06 Name YUDAH JUNGER INC.
2008-03-21 2008-03-28 Name 2525 CONTRACTING INC.

Filings

Filing Number Date Filed Type Effective Date
100524002378 2010-05-24 BIENNIAL STATEMENT 2010-03-01
080506000503 2008-05-06 CERTIFICATE OF AMENDMENT 2008-05-06
080328000382 2008-03-28 CERTIFICATE OF AMENDMENT 2008-03-28
080321000328 2008-03-21 CERTIFICATE OF INCORPORATION 2008-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1061667 FINGERPRINT INVOICED 2011-03-11 75 Fingerprint Fee
1061668 LICENSE INVOICED 2011-03-11 125 Home Improvement Contractor License Fee
1061666 TRUSTFUNDHIC INVOICED 2011-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211464 Office of Administrative Trials and Hearings Issued Settled 2015-02-24 400 2015-07-23 Transfer of Commission issued license plates from one vehicle to another
TWC-211035 Office of Administrative Trials and Hearings Issued Settled 2014-09-16 400 2015-04-14 Failure to register vehicle with the commission
TWC-210701 Office of Administrative Trials and Hearings Issued Settled 2014-08-26 250 2014-11-26 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210482 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 250 2014-10-20 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210491 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 400 2014-11-26 Transfer of Commission issued license plates from one vehicle to another
TWC-210050 Office of Administrative Trials and Hearings Issued Settled 2014-06-11 500 2014-07-24 Failure to register vehicle with the commission
TWC-210049 Office of Administrative Trials and Hearings Issued Settled 2014-06-11 250 2014-09-30 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210055 Office of Administrative Trials and Hearings Issued Settled 2014-06-11 500 2014-07-24 Failure to comply with a Commission Directive
TWC-210048 Office of Administrative Trials and Hearings Issued Settled 2014-06-02 250 2014-09-30 Failed to timely notify Commission of a material information submitted to the Commission
TWC-209329 Office of Administrative Trials and Hearings Issued Settled 2014-01-02 250 2014-04-29 Failure to mark container with name, license number, or volume measurement of container

Motor Carrier Census

DBA Name:
BROOKLYN SANITATION INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 701-5882
Add Date:
2007-06-08
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PORTILLO,
Party Role:
Plaintiff
Party Name:
2525 CONTRACTING INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State