Name: | TOP-BUILT CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1991 (34 years ago) |
Entity Number: | 1501586 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 44 HEYWOOD STREET, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 44 HEYWOOD ST, NEW HYDE PARK, NY, United States, 11040 |
Contact Details
Phone +1 718-626-7001
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 HEYWOOD STREET, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
IMTIAZ RAHI | Chief Executive Officer | 44 HEYWOOD STREET, NEW HYDE PARK, NY, United States, 11040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1023614-DCA | Inactive | Business | 1999-11-17 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-28 | 2009-06-18 | Address | 3366 HILLSIDE AVE, STE 12, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2006-12-28 | 2009-06-18 | Address | 3366 HILLSIDE AVE, STE 12, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2005-02-22 | 2006-12-28 | Address | 9-20 35TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2005-02-22 | 2009-06-18 | Address | 44 HEYWOOD ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2005-02-22 | 2006-12-28 | Address | 9-20 35TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2003-02-07 | 2005-02-22 | Address | 9-20 35TH AVE, LONG ISLAND CITY, NY, 11106, 5116, USA (Type of address: Chief Executive Officer) |
2003-02-07 | 2005-02-22 | Address | 9-20 35TH AVE, LONG ISLAND CITY, NY, 11106, 5116, USA (Type of address: Service of Process) |
2001-03-05 | 2005-02-22 | Address | 32 HEYWOOD STREET, NEW HYDE PARK, NY, 11040, 2412, USA (Type of address: Principal Executive Office) |
2001-03-05 | 2003-02-07 | Address | 3366 HILLSIDE AVE., SUITE 12, NEW HYDE PARK, NY, 11040, 2730, USA (Type of address: Chief Executive Officer) |
2001-03-05 | 2003-02-07 | Address | 3366 HILLSIDE AVE., SUITE 12, NEW HYDE PARK, NY, 11040, 2730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110203003241 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090618002335 | 2009-06-18 | BIENNIAL STATEMENT | 2009-01-01 |
061228002444 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050222002215 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
030207002460 | 2003-02-07 | BIENNIAL STATEMENT | 2003-01-01 |
010305002055 | 2001-03-05 | BIENNIAL STATEMENT | 2001-01-01 |
990126002563 | 1999-01-26 | BIENNIAL STATEMENT | 1999-01-01 |
970321002250 | 1997-03-21 | BIENNIAL STATEMENT | 1997-01-01 |
930401002873 | 1993-04-01 | BIENNIAL STATEMENT | 1993-01-01 |
910114000307 | 1991-01-14 | CERTIFICATE OF INCORPORATION | 1991-01-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1451513 | TRUSTFUNDHIC | INVOICED | 2011-07-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1451512 | CNV_TFEE | INVOICED | 2011-07-05 | 7.46999979019165 | WT and WH - Transaction Fee |
646363 | RENEWAL | INVOICED | 2011-07-05 | 100 | Home Improvement Contractor License Renewal Fee |
1451514 | TRUSTFUNDHIC | INVOICED | 2009-06-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
646364 | RENEWAL | INVOICED | 2009-06-29 | 100 | Home Improvement Contractor License Renewal Fee |
1451515 | TRUSTFUNDHIC | INVOICED | 2007-08-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
646365 | RENEWAL | INVOICED | 2007-08-29 | 100 | Home Improvement Contractor License Renewal Fee |
1451516 | TRUSTFUNDHIC | INVOICED | 2005-07-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
646366 | RENEWAL | INVOICED | 2005-07-26 | 100 | Home Improvement Contractor License Renewal Fee |
1451521 | TRUSTFUNDHIC | INVOICED | 2002-11-08 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307661835 | 0216000 | 2004-11-18 | 932 E. 173RD STREET, BRONX, NY, 10459 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2004-12-21 |
Abatement Due Date | 2004-12-27 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2004-12-21 |
Abatement Due Date | 2004-12-27 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2004-12-21 |
Abatement Due Date | 2004-12-27 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260451 D03 X |
Issuance Date | 2004-12-21 |
Abatement Due Date | 2004-12-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260451 G03 IX |
Issuance Date | 2004-12-21 |
Abatement Due Date | 2004-12-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2004-12-21 |
Abatement Due Date | 2004-12-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 19 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State