Name: | ANDREWS CUSTOM BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1988 (37 years ago) |
Entity Number: | 1309895 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 39 VIEW ROAD, SETAUKET, NY, United States, 11733 |
Contact Details
Phone +1 631-675-2421
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 VIEW ROAD, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
MARK S ANDREWS | Chief Executive Officer | KATHERINE E ANDREWS, 39 VIEW ROAD, SETAUKET, NY, United States, 11733 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1348303-DCA | Inactive | Business | 2010-03-25 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-25 | 2009-04-17 | Address | KATHERINE E ANDREWS, 176 DALY ROAD, E. NORTHPORT, NY, 11731, 6328, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1995-04-25 | Address | 176 DALY ROAD, E. NORTHPORT, NY, 11731, 6328, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2009-04-17 | Address | 176 DALY ROAD, E. NORTHPORT, NY, 11731, 6328, USA (Type of address: Service of Process) |
1988-11-30 | 2021-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-11-30 | 1992-12-09 | Address | 176 DALY ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121107006417 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101124002395 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
090417002328 | 2009-04-17 | BIENNIAL STATEMENT | 2008-11-01 |
950425002346 | 1995-04-25 | BIENNIAL STATEMENT | 1993-11-01 |
921209002294 | 1992-12-09 | BIENNIAL STATEMENT | 1992-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2060727 | RENEWAL | INVOICED | 2015-04-28 | 100 | Home Improvement Contractor License Renewal Fee |
2035256 | DCA-SUS | CREDITED | 2015-04-02 | 75 | Suspense Account |
2035259 | PROCESSING | INVOICED | 2015-04-02 | 25 | License Processing Fee |
1986531 | RENEWAL | CREDITED | 2015-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
1986530 | TRUSTFUNDHIC | INVOICED | 2015-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1004958 | CNV_TFEE | INVOICED | 2013-05-01 | 7.46999979019165 | WT and WH - Transaction Fee |
1004959 | TRUSTFUNDHIC | INVOICED | 2013-05-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1047617 | RENEWAL | INVOICED | 2013-05-01 | 100 | Home Improvement Contractor License Renewal Fee |
1004961 | CNV_TFEE | INVOICED | 2011-06-02 | 6 | WT and WH - Transaction Fee |
1004960 | TRUSTFUNDHIC | INVOICED | 2011-06-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State