Search icon

MURRAY CRAFT BUILDERS CORP.

Headquarter

Company Details

Name: MURRAY CRAFT BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1991 (34 years ago)
Entity Number: 1514017
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 9 Harrison Dr, Larchmont, NY, United States, 10538

Contact Details

Phone +1 914-643-2782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MURRAY CRAFT BUILDERS CORP., CONNECTICUT 3148779 CONNECTICUT

DOS Process Agent

Name Role Address
DYLAN MURRAY DOS Process Agent 9 Harrison Dr, Larchmont, NY, United States, 10538

Chief Executive Officer

Name Role Address
DYLAN MURRAY Chief Executive Officer 9 HARRISON DR, LARCHMONT, NY, United States, 10538

Licenses

Number Status Type Date End date
1028858-DCA Active Business 2004-03-15 2025-02-28

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 9 HARRISON DR, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 16 BRIDGE TERR, PO BOX 173, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-03-01 Address 16 BRIDGE TERR, PO BOX 173, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 16 BRIDGE TERR, PO BOX 173, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-21 Address 9 HARRISON DR, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-03-01 Address 9 HARRISON DR, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-03-01 Address 9 Harrison Dr, Larchmont, NY, 10538, USA (Type of address: Service of Process)
2025-01-16 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301049970 2025-03-01 BIENNIAL STATEMENT 2025-03-01
250121001059 2025-01-21 BIENNIAL STATEMENT 2025-01-21
200331000265 2020-03-31 CERTIFICATE OF AMENDMENT 2020-03-31
130404002214 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110531002105 2011-05-31 BIENNIAL STATEMENT 2011-03-01
090220002879 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070516002935 2007-05-16 BIENNIAL STATEMENT 2007-03-01
050421002643 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030508002470 2003-05-08 BIENNIAL STATEMENT 2003-03-01
010523002214 2001-05-23 BIENNIAL STATEMENT 2001-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579217 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3579216 TRUSTFUNDHIC INVOICED 2023-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256089 TRUSTFUNDHIC INVOICED 2020-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256090 RENEWAL INVOICED 2020-11-11 100 Home Improvement Contractor License Renewal Fee
3181394 LICENSE REPL INVOICED 2020-06-05 15 License Replacement Fee
3180025 LICENSE REPL INVOICED 2020-05-20 15 License Replacement Fee
2934665 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934666 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2537557 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
2537556 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State