Search icon

NY BATHTUB REGLAZERS INC.

Company Details

Name: NY BATHTUB REGLAZERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2011 (14 years ago)
Entity Number: 4079360
ZIP code: 11228
County: Bronx
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 347-835-7329

Shares Details

Shares issued 2

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2032295-DCA Inactive Business 2016-01-08 2019-02-28
1436986-DCA Inactive Business 2012-07-10 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
110408000905 2011-04-08 CERTIFICATE OF INCORPORATION 2011-04-08

Complaints

Start date End date Type Satisafaction Restitution Result
2015-06-24 2015-08-10 Breach of Contract No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2504430 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504431 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
2253275 LICENSE INVOICED 2016-01-06 75 Home Improvement Contractor License Fee
2253278 FINGERPRINT CREDITED 2016-01-06 75 Fingerprint Fee
2253276 TRUSTFUNDHIC INVOICED 2016-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2212464 DCA-SUS CREDITED 2015-11-09 50 Suspense Account
2212463 PROCESSING INVOICED 2015-11-09 25 License Processing Fee
2184049 TRUSTFUNDHIC INVOICED 2015-10-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2184050 LICENSE CREDITED 2015-10-06 75 Home Improvement Contractor License Fee
2184048 FINGERPRINT INVOICED 2015-10-06 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2018-07-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
NY BATHTUB REGLAZERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NY BATHTUB REGLAZERS INC.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State