NORTHBAY BUILDERS CORP

Name: | NORTHBAY BUILDERS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2015 (10 years ago) |
Entity Number: | 4701237 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 215-15 NORTHERN BLVD SUITE 302, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHBAY BUILDERS CORP | DOS Process Agent | 215-15 NORTHERN BLVD SUITE 302, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
ALBERT BABAEV | Chief Executive Officer | 215-15 NORTHERN BLVD SUITE 302, BAYSIDE, NY, United States, 11361 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042022035A14 | 2022-02-04 | 2022-03-04 | REPAIR SIDEWALK | UNION TURNPIKE, QUEENS, FROM STREET 187 STREET TO STREET 188 STREET |
Q042022035A15 | 2022-02-04 | 2022-03-04 | REPAIR SIDEWALK | UNION TURNPIKE, QUEENS, FROM STREET 186 STREET TO STREET 187 STREET |
X012022011A65 | 2022-01-11 | 2022-02-05 | PAVE STREET-W/ ENGINEERING & INSP FEE-P | EAST 169 STREET, BRONX, FROM STREET COLLEGE AVENUE TO STREET MORRIS AVENUE |
B042022007A14 | 2022-01-07 | 2022-02-05 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | EAST 59 STREET, BROOKLYN, FROM STREET FLATLANDS AVENUE |
B042022007A12 | 2022-01-07 | 2022-02-05 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | EAST 59 STREET, BROOKLYN, FROM STREET FLATLANDS AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-29 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-16 | 2023-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-05 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-13 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210415060180 | 2021-04-15 | BIENNIAL STATEMENT | 2021-01-01 |
181005006506 | 2018-10-05 | BIENNIAL STATEMENT | 2017-01-01 |
161028000771 | 2016-10-28 | CERTIFICATE OF CHANGE | 2016-10-28 |
150128010169 | 2015-01-28 | CERTIFICATE OF INCORPORATION | 2015-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State