Name: | BAUHAUS CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1989 (36 years ago) |
Entity Number: | 1328001 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 31 WEST 34TH STREET, 8100, NEW YORK, NY, United States, 10001 |
Principal Address: | 31 West 34th Street, 8100, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-779-3450
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAX ZEITLER | Chief Executive Officer | 31 WEST 34TH STREET, 8100, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MAX ZEITLER | DOS Process Agent | 31 WEST 34TH STREET, 8100, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1126319-DCA | Inactive | Business | 2002-10-24 | 2005-06-30 |
1076883-DCA | Active | Business | 2001-04-04 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 31 WEST 34TH STREET, 8100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 250 FIFTH AVE, STE 304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-04 | 2023-12-04 | Address | 31 WEST 34TH STREET, 8100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 250 FIFTH AVE, STE 304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004255 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
231204002046 | 2023-12-04 | BIENNIAL STATEMENT | 2023-02-01 |
180326000540 | 2018-03-26 | CERTIFICATE OF CHANGE | 2018-03-26 |
150205000753 | 2015-02-05 | CERTIFICATE OF CHANGE | 2015-02-05 |
130208006057 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3591622 | RENEWAL | INVOICED | 2023-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
3591621 | TRUSTFUNDHIC | INVOICED | 2023-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3301610 | TRUSTFUNDHIC | INVOICED | 2021-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3301611 | RENEWAL | INVOICED | 2021-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
2963948 | TRUSTFUNDHIC | INVOICED | 2019-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2963949 | RENEWAL | INVOICED | 2019-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
2963960 | TRUSTFUNDHIC | INVOICED | 2019-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2963961 | RENEWAL | INVOICED | 2019-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
2472021 | TRUSTFUNDHIC | INVOICED | 2016-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2472022 | RENEWAL | INVOICED | 2016-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State