Search icon

DURABUILD CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DURABUILD CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1989 (36 years ago)
Entity Number: 1332748
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 82 SHOREVIEW ROAD, MANHASSET, NY, United States, 11030
Principal Address: 82 Shoreview Rd, Manhasset, NY, United States, 11030

Contact Details

Phone +1 516-334-3366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. JOHN LYNCH DOS Process Agent 82 SHOREVIEW ROAD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JOHN LYNCH Chief Executive Officer 82 SHOREVIEW RD, MANHASSET, NY, United States, 11030

Licenses

Number Status Type Date End date
2046463-DCA Active Business 2016-12-14 2025-02-28
1378712-DCA Inactive Business 2010-12-30 2015-02-28

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 82 SHOREVIEW RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-03-18 Address 82 SHOREVIEW RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-18 Address 82 SHOREVIEW ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1989-03-08 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250318004071 2025-03-18 BIENNIAL STATEMENT 2025-03-18
250224004275 2025-02-24 BIENNIAL STATEMENT 2025-02-24
100329000335 2010-03-29 ANNULMENT OF DISSOLUTION 2010-03-29
DP-793257 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B750280-5 1989-03-08 CERTIFICATE OF INCORPORATION 1989-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566260 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3566259 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286027 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286028 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2979455 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979456 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2511157 LICENSE INVOICED 2016-12-13 25 Home Improvement Contractor License Fee
2511159 BLUEDOT INVOICED 2016-12-13 100 Bluedot Fee
2511158 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511176 FINGERPRINT CREDITED 2016-12-13 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-05-28
Type:
Referral
Address:
63 ST AND E. SIDE DRIVE, MANHATTAN, NY, 10020
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48867
Current Approval Amount:
48867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49488.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State