Search icon

EUROPEAN BUILDERS & CONTRACTORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EUROPEAN BUILDERS & CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1986 (40 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

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 Summary

Date:
2003-11-18
Type:
Planned
Address:
115 LORIMER STREET, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-13
Type:
Referral
Address:
69-15 112TH STREET, FOREST HILLS, NY, 11375
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State