Search icon

BRAVO CONTRACTING CORP.

Print

Details

Entity Number 1539585

Status Active

NameBRAVO CONTRACTING CORP.

CountyQueens

Date of registration 11 Apr 1991 (33 years ago)

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

DOS Process Agent

Name Role Address

BRAVO CONTRACTING CORP.

DOS Process Agent

330 EAST 38TH ST, APT 56G, NEW YORK, NY, United States, 11939

Chief Executive Officer

Name Role Address

DONNA FAKIRIS

Chief Executive Officer

330 EAST 38TH ST, APT 56G, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date

2025770-DCA

Inactive

Business

2015-07-16

2023-02-28

1320224-DCA

Inactive

Business

2009-06-01

2013-06-30

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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