B & A CONTRACTING, INC.

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
Name | Role | Address |
---|---|---|
B & A CONTRACTING, INC. | DOS Process Agent | 1476 68TH ST, 2R, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
MOHAMMED ASIM BHATTI | Chief Executive Officer | 1476 68TH ST, 2R, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1361372-DCA | Active | Business | 2010-07-02 | 2025-02-28 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State