Search icon

NEW BLOOM CONSTRUCTION INC.

Company Details

Name: NEW BLOOM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2008 (17 years ago)
Date of dissolution: 24 Feb 2025
Entity Number: 3732484
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 150-29 58TH AVENUE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-916-0699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-29 58TH AVENUE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1390414-DCA Inactive Business 2011-05-03 2015-02-28

History

Start date End date Type Value
2008-10-16 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-16 2025-03-04 Address 150-29 58TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002745 2025-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-24
081016000351 2008-10-16 CERTIFICATE OF INCORPORATION 2008-10-16

Complaints

Start date End date Type Satisafaction Restitution Result
2018-11-23 2018-12-20 Surcharge/Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3012303 PL VIO INVOICED 2019-04-04 10000 PL - Padlock Violation
1072032 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1222961 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee
1072033 TRUSTFUNDHIC INVOICED 2011-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1072035 LICENSE INVOICED 2011-05-03 125 Home Improvement Contractor License Fee
1072034 FINGERPRINT INVOICED 2011-05-03 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-06 Default Decision UNLICENSED ACTIVITY 324 No data 324 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State