Search icon

SHLOMO CONTRACTOR CORP.

Company Details

Name: SHLOMO CONTRACTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1982 (43 years ago)
Date of dissolution: 30 May 2012
Entity Number: 751336
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Contact Details

Phone +1 718-969-2608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURTON RITTER, ESQ. DOS Process Agent 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0788849-DCA Inactive Business 2002-12-03 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
120530000860 2012-05-30 CERTIFICATE OF DISSOLUTION 2012-05-30
A840815-6 1982-02-11 CERTIFICATE OF INCORPORATION 1982-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
459012 TRUSTFUNDHIC INVOICED 2011-07-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1283018 RENEWAL INVOICED 2011-07-28 100 Home Improvement Contractor License Renewal Fee
459013 TRUSTFUNDHIC INVOICED 2009-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1283010 RENEWAL INVOICED 2009-06-06 100 Home Improvement Contractor License Renewal Fee
459014 TRUSTFUNDHIC INVOICED 2007-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1283011 RENEWAL INVOICED 2007-05-19 100 Home Improvement Contractor License Renewal Fee
459015 TRUSTFUNDHIC INVOICED 2005-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1283012 RENEWAL INVOICED 2005-06-15 100 Home Improvement Contractor License Renewal Fee
1283013 RENEWAL INVOICED 2002-12-17 125 Home Improvement Contractor License Renewal Fee
459017 TRUSTFUNDHIC INVOICED 2002-12-03 250 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State