Search icon

BRAVO! BUILDING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRAVO! BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2013 (12 years ago)
Entity Number: 4367467
ZIP code: 12207
County: Richmond
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1140 ROUTE 22 EAST, SUITE 202, BRIDGEWATER, NJ, United States, 08807

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KAREN J. MARTINEZ Chief Executive Officer 1140 ROUTE 22 EAST, SUITE 202, BRIDGEWATER, NJ, United States, 08807

History

Start date End date Type Value
2017-03-02 2021-03-19 Address 29 KING GEORGE ROAD, GREEN BROOK, VA, 08812, USA (Type of address: Chief Executive Officer)
2015-03-30 2017-03-02 Address SUITE 150, 2000 N. 14TH STREET, ARLINGTON, VA, 22201, USA (Type of address: Chief Executive Officer)
2015-03-30 2017-03-02 Address 29 KING GEORGE ROAD, GREEN BROOK, NJ, 08812, USA (Type of address: Principal Executive Office)
2013-03-01 2015-01-23 Address 29 KING GEORGE ROAD, GREEN BROOK, NJ, 08812, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210319060280 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190307060433 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006075 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150330006257 2015-03-30 BIENNIAL STATEMENT 2015-03-01
150123000802 2015-01-23 CERTIFICATE OF CHANGE 2015-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582158 RENEWAL INVOICED 2023-01-14 100 Home Improvement Contractor License Renewal Fee
3582157 TRUSTFUNDHIC INVOICED 2023-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291380 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291381 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
2979418 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2979417 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528690 TRUSTFUNDHIC INVOICED 2017-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528691 RENEWAL INVOICED 2017-01-07 100 Home Improvement Contractor License Renewal Fee
1990932 TRUSTFUNDHIC INVOICED 2015-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1990933 RENEWAL INVOICED 2015-02-19 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State