Name: | B & B CONTRACTING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2013 (12 years ago) |
Entity Number: | 4380223 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 20 WEST 38TH STREET, SUITE 506A, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 646-693-5527
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7GBB6 | Active | Non-Manufacturer | 2015-09-30 | 2024-03-01 | 2025-07-13 | 2021-12-28 | |||||||||||||||
|
POC | THOMAS ROGAN |
Phone | +1 732-612-2112 |
Fax | +1 732-612-2114 |
Address | 247 W 35TH ST STE 1101, NEW YORK, NY, 10001 1908, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 20 WEST 38TH STREET, SUITE 506A, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2076889-DCA | Active | Business | 2018-08-10 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-30 | 2013-12-23 | Name | B & B INTERIORS, LLC |
2013-03-27 | 2013-03-27 | Name | B & B INTERIORS, LLC |
2013-03-27 | 2013-08-30 | Name | B & B INTERIORS, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131223000250 | 2013-12-23 | CERTIFICATE OF AMENDMENT | 2013-12-23 |
130830000519 | 2013-08-30 | CERTIFICATE OF AMENDMENT | 2013-08-30 |
130327000917 | 2013-03-27 | APPLICATION OF AUTHORITY | 2013-03-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541697 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3541698 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3361752 | LICENSE REPL | CREDITED | 2021-08-19 | 15 | License Replacement Fee |
3268393 | RENEWAL | INVOICED | 2020-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
3268392 | TRUSTFUNDHIC | INVOICED | 2020-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2921919 | TRUSTFUNDHIC | INVOICED | 2018-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2921920 | RENEWAL | INVOICED | 2018-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2825300 | FINGERPRINT | CREDITED | 2018-08-02 | 75 | Fingerprint Fee |
2815775 | LICENSE | INVOICED | 2018-07-25 | 50 | Home Improvement Contractor License Fee |
2815773 | FINGERPRINT | INVOICED | 2018-07-25 | 75 | Fingerprint Fee |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State