Search icon

IDEAL CONTRACTING NY CORP

Company Details

Name: IDEAL CONTRACTING NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2019 (6 years ago)
Entity Number: 5570408
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 812 east 16th st APT #F2, BROOKLYN, NY, United States, 11230
Principal Address: 812 E 16TH ST APT F2, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 646-577-0056

Shares Details

Shares issued 200

Share Par Value 125

Type PAR VALUE

Agent

Name Role Address
GHULAM FARID Agent 2660 E 24TH STREET APT 1, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 812 east 16th st APT #F2, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
GHULAM FARID Chief Executive Officer 812 E 16TH ST APT F2, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2089800-DCA Active Business 2019-08-21 2025-02-28

Permits

Number Date End date Type Address
S042025113A64 2025-04-23 2025-05-23 REPAIR SIDEWALK BENJAMIN DRIVE, STATEN ISLAND, FROM STREET CAROL PLACE TO STREET FRANCESCA LANE
B042025097A26 2025-04-07 2025-05-07 REPAIR SIDEWALK 76 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B042025069A46 2025-03-10 2025-04-09 REPAIR SIDEWALK MARINE AVENUE, BROOKLYN, FROM STREET 96 STREET TO STREET 97 STREET
B042025064B91 2025-03-05 2025-04-03 REPAIR SIDEWALK OCEAN PARKWAY, BROOKLYN, FROM STREET AVENUE F TO STREET DITMAS AVENUE
B042025058A32 2025-02-27 2025-03-29 REPAIR SIDEWALK 94 STREET, BROOKLYN, FROM STREET FT HAMILTON PARKWAY TO STREET GELSTON AVENUE

History

Start date End date Type Value
2022-10-27 2023-11-01 Address 2660 E 24TH STREET APT 1, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2022-10-27 2023-11-01 Address 812 E 16TH ST APT F2, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2022-10-27 2023-11-01 Address 812 east 12th street, apt #f2, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2022-10-26 2023-10-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 125
2019-06-13 2022-10-27 Address 2660 E 24TH STREET APT 1, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101038172 2023-10-31 CERTIFICATE OF CHANGE BY ENTITY 2023-10-31
221027001950 2022-10-26 CERTIFICATE OF CHANGE BY ENTITY 2022-10-26
211202004029 2021-12-02 BIENNIAL STATEMENT 2021-12-02
190613020097 2019-06-13 CERTIFICATE OF INCORPORATION 2019-06-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546640 TRUSTFUNDHIC CREDITED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546641 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3359520 RENEWAL INVOICED 2021-08-12 100 Home Improvement Contractor License Renewal Fee
3071843 FINGERPRINT INVOICED 2019-08-09 75 Fingerprint Fee
3071842 TRUSTFUNDHIC INVOICED 2019-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3071841 LICENSE INVOICED 2019-08-09 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-11
Type:
Planned
Address:
7218 18TH AVE., BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-03
Type:
Planned
Address:
7214 18TH AVE, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Date of last update: 23 Mar 2025

Sources: New York Secretary of State