Search icon

BR CONSTRUCTION & STONE, INC.

Print

Details

Entity Number 4225918

Status Active

NameBR CONSTRUCTION & STONE, INC.

CountyQueens

Date of registration 03 Apr 2012 (12 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 44 ORCHARD ST, GLEN HEAD, NY, United States, 11545

Address ZIP code 11545

Contact Details

Phone +1 718-204-5001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

STEFAN BOLOZAN

DOS Process Agent

44 ORCHARD ST, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address

STEFAN BOLOZAN

Chief Executive Officer

44 ORCHARD ST, GLEN HEAD, NY, United States, 11545

Licenses

Number Status Type Date End date

2000637-DCA

Active

Business

2013-11-12

2025-02-28

1441029-DCA

Inactive

Business

2012-08-13

2013-06-30

History

Start date End date Type Value

2024-06-17

2024-06-17

Address

44 ORCHARD ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)

2024-06-17

2024-06-17

Address

75-01 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)

2024-06-07

2024-06-17

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2018-04-03

2024-06-17

Address

75-01 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

2018-04-03

2024-06-17

Address

75-01 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)

2017-09-25

2018-04-03

Address

75-01 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

2014-04-16

2018-04-03

Address

48-02 25TH AVENUE, SUITE 409, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)

2014-04-16

2018-04-03

Address

48-02 25TH AVENUE, SUITE 409, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

2014-04-16

2017-09-25

Address

48-02 25TH AVENUE, SUITE 409, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

2012-04-03

2014-04-16

Address

15-30 131ST ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240617000877

2024-06-17

BIENNIAL STATEMENT

2024-06-17

180403006497

2018-04-03

BIENNIAL STATEMENT

2018-04-01

170925000087

2017-09-25

CERTIFICATE OF CHANGE

2017-09-25

140416006365

2014-04-16

BIENNIAL STATEMENT

2014-04-01

120403000718

2012-04-03

CERTIFICATE OF INCORPORATION

2012-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3584810

RENEWAL

INVOICED

2023-01-20

100

Home Improvement Contractor License Renewal Fee

3584809

TRUSTFUNDHIC

INVOICED

2023-01-20

200

Home Improvement Contractor Trust Fund Enrollment Fee

3285907

TRUSTFUNDHIC

INVOICED

2021-01-21

200

Home Improvement Contractor Trust Fund Enrollment Fee

3285908

RENEWAL

INVOICED

2021-01-21

100

Home Improvement Contractor License Renewal Fee

2968320

TRUSTFUNDHIC

INVOICED

2019-01-25

200

Home Improvement Contractor Trust Fund Enrollment Fee

2968321

RENEWAL

INVOICED

2019-01-25

100

Home Improvement Contractor License Renewal Fee

2599106

LICENSE REPL

INVOICED

2017-05-02

15

License Replacement Fee

2542886

TRUSTFUNDHIC

INVOICED

2017-01-30

200

Home Improvement Contractor Trust Fund Enrollment Fee

2542887

RENEWAL

INVOICED

2017-01-30

100

Home Improvement Contractor License Renewal Fee

1972358

RENEWAL

INVOICED

2015-02-03

100

Home Improvement Contractor License Renewal Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts