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
Name | Role | Address |
---|---|---|
YUDAH JUNGER | Chief Executive Officer | 3908 CYPRESS AVE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 ROEBLING ST. #530, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1384614-DCA | Inactive | Business | 2011-03-11 | 2013-06-30 |
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. |
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 |
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 |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State