Search icon

B & A CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & A CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2010 (15 years ago)
Entity Number: 3952498
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1476 68TH ST, 2R, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-496-4415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B & A CONTRACTING, INC. DOS Process Agent 1476 68TH ST, 2R, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MOHAMMED ASIM BHATTI Chief Executive Officer 1476 68TH ST, 2R, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1361372-DCA Active Business 2010-07-02 2025-02-28

Permits

Number Date End date Type Address
B042025115A31 2025-04-25 2025-05-27 REPAIR SIDEWALK 5 AVENUE, BROOKLYN, FROM STREET 18 STREET TO STREET 19 STREET
B042025115A30 2025-04-25 2025-05-27 REPAIR SIDEWALK 5 AVENUE, BROOKLYN, FROM STREET 18 STREET TO STREET 19 STREET
B042025080A25 2025-03-21 2025-04-22 REPAIR SIDEWALK ELTON STREET, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET SUTTER AVENUE
B042024235A18 2024-08-22 2024-09-21 REPAIR SIDEWALK EAST 51 STREET, BROOKLYN, FROM STREET AVENUE D TO STREET FOSTER AVENUE
B042024235A19 2024-08-22 2024-09-21 REPAIR SIDEWALK EAST 51 STREET, BROOKLYN, FROM STREET AVENUE D TO STREET FOSTER AVENUE

History

Start date End date Type Value
2013-04-30 2014-05-23 Address 1476 68TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-04-30 2014-05-23 Address 1476 68TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2013-04-30 2014-05-23 Address 1476 68TH ST, #2R, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-05-20 2013-04-30 Address 1476 68TH STREET 2R, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140523006184 2014-05-23 BIENNIAL STATEMENT 2014-05-01
130430002273 2013-04-30 BIENNIAL STATEMENT 2012-05-01
100520000827 2010-05-20 CERTIFICATE OF INCORPORATION 2010-05-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571218 TRUSTFUNDHIC INVOICED 2022-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3571219 RENEWAL INVOICED 2022-12-22 100 Home Improvement Contractor License Renewal Fee
3264489 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264488 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2949836 TRUSTFUNDHIC INVOICED 2018-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2949837 RENEWAL INVOICED 2018-12-21 100 Home Improvement Contractor License Renewal Fee
2490782 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2490781 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1907098 RENEWAL INVOICED 2014-12-08 100 Home Improvement Contractor License Renewal Fee
1907097 TRUSTFUNDHIC INVOICED 2014-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221318 Office of Administrative Trials and Hearings Issued Settled 2021-04-03 2500 2022-09-07 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-216732 Office of Administrative Trials and Hearings Issued Rescheduled 2018-04-02 No data No data General Prohibitions

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State