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
Name | Role | Address |
---|---|---|
MR. JOHN LYNCH | DOS Process Agent | 82 SHOREVIEW ROAD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
JOHN LYNCH | Chief Executive Officer | 82 SHOREVIEW RD, MANHASSET, NY, United States, 11030 |
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 |
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 |
1989-03-08 | 2025-02-24 | Address | 82 SHOREVIEW ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300614245 | 0215000 | 1997-05-28 | 63 ST AND E. SIDE DRIVE, MANHATTAN, NY, 10020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200850857 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1997-06-06 |
Abatement Due Date | 1997-06-12 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E08 |
Issuance Date | 1997-06-06 |
Abatement Due Date | 1997-06-12 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1997-06-06 |
Abatement Due Date | 1997-06-12 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-06-06 |
Abatement Due Date | 1997-06-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1997-06-06 |
Abatement Due Date | 1997-06-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1997-06-06 |
Abatement Due Date | 1997-06-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3048947705 | 2020-05-01 | 0235 | PPP | 28 NEWTOWN PLZ, PLAINVIEW, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State