Search icon

EUROPEAN BUILDERS & CONTRACTORS CORP.

Company Details

Name: EUROPEAN BUILDERS & CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1986 (39 years ago)
Entity Number: 1047726
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 141-04 73RD TERRACE, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-268-5170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE ROTH Chief Executive Officer 141-04 73RD TERRACE, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
GEORGE ROTH DOS Process Agent 141-04 73RD TERRACE, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
1107193-DCA Inactive Business 2013-10-08 2021-02-28

History

Start date End date Type Value
1986-01-06 1994-02-08 Address 141-04 73RD TERRACE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002284 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120130002473 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100203002574 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080102003098 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060215002559 2006-02-15 BIENNIAL STATEMENT 2006-01-01
020116002501 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000202002300 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980112002565 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940208002051 1994-02-08 BIENNIAL STATEMENT 1994-01-01
B306792-4 1986-01-06 CERTIFICATE OF INCORPORATION 1986-01-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2931417 RENEWAL INVOICED 2018-11-19 100 Home Improvement Contractor License Renewal Fee
2542740 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
1928551 RENEWAL INVOICED 2014-12-31 100 Home Improvement Contractor License Renewal Fee
1928553 DCA-SUS CREDITED 2014-12-31 100 Suspense Account
1258598 CNV_TFEE INVOICED 2013-10-08 1.870000004768372 WT and WH - Transaction Fee
1258597 RENEWAL INVOICED 2013-10-08 75 Home Improvement Contractor License Renewal Fee
657603 RENEWAL INVOICED 2011-07-15 100 Home Improvement Contractor License Renewal Fee
657599 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
657600 RENEWAL INVOICED 2007-05-26 100 Home Improvement Contractor License Renewal Fee
657601 RENEWAL INVOICED 2005-05-26 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109898049 0215600 1990-03-13 69-15 112TH STREET, FOREST HILLS, NY, 11375
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-03-14
Case Closed 1990-07-09

Related Activity

Type Referral
Activity Nr 900847633
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1990-05-21
Abatement Due Date 1990-05-30
Current Penalty 350.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 4
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-05-21
Abatement Due Date 1990-05-29
Current Penalty 550.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Current Penalty 550.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Current Penalty 550.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-05-21
Abatement Due Date 1990-08-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-05-21
Abatement Due Date 1990-08-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-05-21
Abatement Due Date 1990-08-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-05-21
Abatement Due Date 1990-06-25
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-05-21
Abatement Due Date 1990-08-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02007
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1990-05-21
Abatement Due Date 1990-08-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02008
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-05-21
Abatement Due Date 1990-08-10
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State