RA CONTRACTING NY CORP

Name: | RA CONTRACTING NY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 2016 (9 years ago) |
Date of dissolution: | 12 Apr 2024 |
Entity Number: | 4904194 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 133-18 130TH PLACE, SOUTH OZONE PARK, NY, United States, 11420 |
Contact Details
Phone +1 718-322-1123
Phone +1 929-499-3130
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RA CONTRACTING NY CORP | DOS Process Agent | 133-18 130TH PLACE, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
NAHEED ASLAM | Chief Executive Officer | 133-18 130TH PLACE, SOUTH OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date | Description |
---|---|---|---|---|---|
BIC-4420 | No data | Trade waste removal | 2017-04-03 | No data | BIC File Number of the Entity: BIC-4420 |
2035582-DCA | Inactive | Business | 2016-04-06 | 2019-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-01 | 2024-04-25 | Address | 133-18 130TH PLACE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-04-25 | Address | 133-18 130TH PLACE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2018-04-09 | 2020-12-01 | Address | 120-03 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2018-04-09 | 2020-12-01 | Address | 120-03 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2016-02-29 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425001058 | 2024-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-12 |
201201062313 | 2020-12-01 | BIENNIAL STATEMENT | 2020-02-01 |
180409006400 | 2018-04-09 | BIENNIAL STATEMENT | 2018-02-01 |
160229010394 | 2016-02-29 | CERTIFICATE OF INCORPORATION | 2016-02-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2535510 | RENEWAL | INVOICED | 2017-01-19 | 100 | Home Improvement Contractor License Renewal Fee |
2535509 | TRUSTFUNDHIC | INVOICED | 2017-01-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2319133 | TRUSTFUNDHIC | INVOICED | 2016-04-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2319132 | LICENSE | INVOICED | 2016-04-06 | 50 | Home Improvement Contractor License Fee |
2319145 | FINGERPRINT | CREDITED | 2016-04-06 | 75 | Fingerprint Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214432 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-06-01 | 1500 | 2017-04-10 | Failure to maintain annual financial statements in a format proscribed by the Commission |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State