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
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
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 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110408000905 | 2011-04-08 | CERTIFICATE OF INCORPORATION | 2011-04-08 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-06-24 | 2015-08-10 | Breach of Contract | No | 0.00 | Advised to Sue |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1703925 | Employee Retirement Income Security Act (ERISA) | 2017-05-24 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE DISTRICT COUNC |
Role | Plaintiff |
Name | NY BATHTUB REGLAZERS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2018-07-10 |
Termination Date | 2018-10-11 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE DISTRICT COUNC |
Role | Plaintiff |
Name | NY BATHTUB REGLAZERS INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State