Entity Number 1539585
Status Active
NameBRAVO CONTRACTING CORP.
CountyQueens
Date of registration 11 Apr 1991 (33 years ago) 11 Apr 1991
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Activity DescriptionSpecializing in complete exterior renovations, masonry, roofing, pointing, sidewalks, window replacement.
Principal Address 705 GUS DR, EAST MARION, NY, United States, 11939
Principal Address ZIP code 11939
Address 330 EAST 38TH ST, APT 56G, NEW YORK, NY, United States, 11939
Address ZIP code 11939
Contact Details
Phone +1 917-559-1671
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
BRAVO CONTRACTING CORP.
DOS Process Agent
330 EAST 38TH ST, APT 56G, NEW YORK, NY, United States, 11939
DONNA FAKIRIS
Chief Executive Officer
330 EAST 38TH ST, APT 56G, NEW YORK, NY, United States, 10016
2025770-DCA
Inactive
Business
2015-07-16
2023-02-28
1320224-DCA
Inactive
Business
2009-06-01
2013-06-30
2015-07-14
2019-02-13
Address
18-05 215 ST, APT 11K, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2015-07-14
2019-02-13
Address
18-05 215 ST, APT 11K, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2015-07-14
2019-02-13
Address
18-05 215 ST, APT 11K, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1999-07-20
2015-07-14
Address
1695 SHIPYARD LANE, EAST MARION, NY, 00000, USA (Type of address: Principal Executive Office)
1999-07-20
2015-07-14
Address
110 FRONT ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1999-07-20
2015-07-14
Address
110 FRONT ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1997-05-07
1999-07-20
Address
C/O DONNA GERAGHTY, PRES., 110 FRONT STREET, GRENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1997-05-07
1999-07-20
Address
110 FRONT STREET, GRENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1991-04-11
1999-07-20
Address
16 COURT STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
190213060609
2019-02-13
BIENNIAL STATEMENT
2017-04-01
150714002033
2015-07-14
BIENNIAL STATEMENT
2015-04-01
990720002598
1999-07-20
BIENNIAL STATEMENT
1999-04-01
970507002608
1997-05-07
BIENNIAL STATEMENT
1997-04-01
910411000267
1991-04-11
CERTIFICATE OF INCORPORATION
1991-04-11
3256843
TRUSTFUNDHIC
INVOICED
2020-11-12
200
Home Improvement Contractor Trust Fund Enrollment Fee
3256844
RENEWAL
INVOICED
2020-11-12
100
Home Improvement Contractor License Renewal Fee
3072397
LICENSE REPL
INVOICED
2019-08-12
15
License Replacement Fee
2962542
RENEWAL
INVOICED
2019-01-15
100
Home Improvement Contractor License Renewal Fee
2962541
TRUSTFUNDHIC
INVOICED
2019-01-15
200
Home Improvement Contractor Trust Fund Enrollment Fee
2815941
LICENSE REPL
INVOICED
2018-07-25
15
License Replacement Fee
2544480
TRUSTFUNDHIC
INVOICED
2017-01-31
200
Home Improvement Contractor Trust Fund Enrollment Fee
2544481
RENEWAL
INVOICED
2017-01-31
100
Home Improvement Contractor License Renewal Fee
2121866
TRUSTFUNDHIC
INVOICED
2015-07-07
200
Home Improvement Contractor Trust Fund Enrollment Fee
2121869
FINGERPRINT
CREDITED
2015-07-07
75
Fingerprint Fee
Date of last update: 16 Sep 2024
Sources: Companies info , Historical Data , Complaints , Contacts