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
Name | Role | Address |
---|---|---|
EDWARD S. GRECO | Chief Executive Officer | 655 PARK AVE., HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
VISIONS DESIGNERS-BUILDERS, INC. | DOS Process Agent | 655 Park Ave, Huntington, NY, United States, 11743 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2049392-DCA | Inactive | Business | 2017-03-09 | 2023-02-28 |
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) |
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 |
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