Search icon

VISIONS DESIGNERS-BUILDERS, INC.

Company Details

Name: VISIONS DESIGNERS-BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1990 (35 years ago)
Entity Number: 1441989
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 655 Park Ave, Huntington, NY, United States, 11743
Principal Address: 655 PARK AVE, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 631-262-1809

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD S. GRECO Chief Executive Officer 655 PARK AVE., HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
VISIONS DESIGNERS-BUILDERS, INC. DOS Process Agent 655 Park Ave, Huntington, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113015550
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2049392-DCA Inactive Business 2017-03-09 2023-02-28

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 655 PARK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-05-01 2024-04-01 Address 655 PARK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-05-18 2024-04-01 Address 655 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-05-18 2002-05-01 Address 12 TIMBER LANE, NORTHPORT, NY, 11743, USA (Type of address: Chief Executive Officer)
1996-05-02 2000-05-18 Address 12 TIMBER LN, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401033349 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230126003698 2023-01-26 BIENNIAL STATEMENT 2022-04-01
120709002129 2012-07-09 BIENNIAL STATEMENT 2012-04-01
080509002269 2008-05-09 BIENNIAL STATEMENT 2008-04-01
040414002144 2004-04-14 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3291474 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291475 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
2892835 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2892834 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558391 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558390 LICENSE INVOICED 2017-02-22 25 Home Improvement Contractor License Fee
2558396 FINGERPRINT INVOICED 2017-02-22 75 Fingerprint Fee
2558392 BLUEDOT INVOICED 2017-02-22 100 Bluedot Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State