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

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

Links between entities

Type:
Headquarter of
Company Number:
3148779
State:
CONNECTICUT

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 2025-01-21 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

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

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