Name: | FABRINA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2008 (16 years ago) |
Date of dissolution: | 19 Oct 2020 |
Entity Number: | 3745460 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | SUITE 16A, 2911 BARNES AVENUE, BRONX, NY, United States, 10467 |
Principal Address: | 2911 BARNES AVE, STE 16A, BRONX, NY, United States, 10467 |
Contact Details
Phone +1 917-520-9462
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7JJ24 | Obsolete | Non-Manufacturer | 2016-01-26 | 2024-03-02 | 2022-01-25 | No data | |||||||||||||||
|
POC | FABIO PAREDES |
Phone | +1 917-520-9462 |
Fax | +1 347-346-6066 |
Address | 2911 BARNES AVE APT 16A, BRONX, NY, 10467 8524, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 16A, 2911 BARNES AVENUE, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
FABIO PAREDES | Chief Executive Officer | 2911 BARNES AVE, STE 16A, BRONX, NY, United States, 10467 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1309906-DCA | Inactive | Business | 2009-02-24 | 2019-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201019000498 | 2020-10-19 | CERTIFICATE OF DISSOLUTION | 2020-10-19 |
121210007028 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
101118002034 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081120000863 | 2008-11-20 | CERTIFICATE OF INCORPORATION | 2008-11-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2543467 | RENEWAL | INVOICED | 2017-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
2543466 | TRUSTFUNDHIC | INVOICED | 2017-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1997017 | RENEWAL | INVOICED | 2015-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
1997016 | TRUSTFUNDHIC | INVOICED | 2015-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
961102 | CNV_TFEE | INVOICED | 2013-06-18 | 7.46999979019165 | WT and WH - Transaction Fee |
961101 | TRUSTFUNDHIC | INVOICED | 2013-06-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
961619 | RENEWAL | INVOICED | 2013-06-18 | 100 | Home Improvement Contractor License Renewal Fee |
961103 | TRUSTFUNDHIC | INVOICED | 2011-07-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
961620 | RENEWAL | INVOICED | 2011-07-28 | 100 | Home Improvement Contractor License Renewal Fee |
961104 | TRUSTFUNDHIC | INVOICED | 2009-06-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State