Search icon

BARRERAS CONTRACTING INC.

Company Details

Name: BARRERAS CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2011 (14 years ago)
Entity Number: 4100578
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 295 BATTLE AVE., APT. 2A, 2a, WHITE PLAINS, NY, United States, 10606
Principal Address: 295 BATTLE AVE APT 2A, 2a, White Plains, NY, United States, 10606

Contact Details

Phone +1 914-946-5691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ONIAS BARRERA Chief Executive Officer 295 BATTLE AVE APT 2A, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 BATTLE AVE., APT. 2A, 2a, WHITE PLAINS, NY, United States, 10606

Licenses

Number Status Type Date End date
2019917-DCA Active Business 2015-03-24 2025-02-28
1223201-DCA Inactive Business 2006-04-10 2009-06-30

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 295 BATTLE AVE APT 2A, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-05-02 Address 295 BATTLE AVE APT 2A, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-05-02 Address 295 BATTLE AVE., APT. 2A, 2a, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2011-05-31 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250502000919 2025-05-02 BIENNIAL STATEMENT 2025-05-02
250219003820 2025-02-19 BIENNIAL STATEMENT 2025-02-19
110531000245 2011-05-31 CERTIFICATE OF INCORPORATION 2011-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621552 RENEWAL INVOICED 2023-03-24 100 Home Improvement Contractor License Renewal Fee
3621551 TRUSTFUNDHIC INVOICED 2023-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3312981 RENEWAL INVOICED 2021-03-28 100 Home Improvement Contractor License Renewal Fee
3312980 TRUSTFUNDHIC INVOICED 2021-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919570 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2919569 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548800 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2548799 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998459 LICENSE INVOICED 2015-02-26 25 Home Improvement Contractor License Fee
1998462 FINGERPRINT INVOICED 2015-02-26 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-15
Type:
Planned
Address:
604 ASHFORD AVE, ARDSLEY, NY, 10502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-06
Type:
Planned
Address:
4 BOBBIE LANE, RYE BROOK, NY, 10573
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-07-16
Type:
Fat/Cat
Address:
1700 OLD ORCHARD STREET, NORTH CASTLE, NY, 10504
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49000
Current Approval Amount:
49000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39254.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 831-8100
Add Date:
2023-04-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
6
Inspections:
2
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 946-0663
Add Date:
2007-06-18
Operation Classification:
BUSINESS
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State