Name: | BILTMORE GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1989 (36 years ago) |
Entity Number: | 1333179 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 526 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306 |
Address: | 526 Midland AvE, Staten IslanD, NY, United States, 10306 |
Contact Details
Phone +1 718-720-6200
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK GEISER | Chief Executive Officer | 526 MIDLAND AVE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
BILTMORE GENERAL CONTRACTORS INC. | DOS Process Agent | 526 Midland AvE, Staten IslanD, NY, United States, 10306 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1382290-DCA | Active | Business | 2011-02-08 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 50 MELVILLE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 526 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-10-12 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-01-09 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003461 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230914001389 | 2023-09-14 | BIENNIAL STATEMENT | 2023-03-01 |
130403002177 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110321002750 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
100617002903 | 2010-06-17 | BIENNIAL STATEMENT | 2009-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3596715 | RENEWAL | INVOICED | 2023-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
3596714 | TRUSTFUNDHIC | INVOICED | 2023-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3289591 | TRUSTFUNDHIC | INVOICED | 2021-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3289592 | RENEWAL | INVOICED | 2021-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
2951755 | TRUSTFUNDHIC | INVOICED | 2018-12-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2951756 | RENEWAL | INVOICED | 2018-12-27 | 100 | Home Improvement Contractor License Renewal Fee |
2492555 | RENEWAL | INVOICED | 2016-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
2492554 | TRUSTFUNDHIC | INVOICED | 2016-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1883389 | RENEWAL | INVOICED | 2014-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
1883388 | TRUSTFUNDHIC | INVOICED | 2014-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State