Search icon

PRO BUILDERS, INC.

Company Details

Name: PRO BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1996 (29 years ago)
Entity Number: 2000993
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 98-61 CORONA AVE, CORONA, NY, United States, 11368
Principal Address: 98-61 CORONA AVE., CORONA, NY, United States, 11368

Contact Details

Phone +1 917-417-4892

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRO BUILDERS, INC. DOS Process Agent 98-61 CORONA AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
IQBAL SINGH Chief Executive Officer 98-61 CORONA AVE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2091976-DCA Active Business 2019-11-04 2025-02-28

Permits

Number Date End date Type Address
Q022025127A91 2025-05-07 2025-08-03 OCCUPANCY OF SIDEWALK AS STIPULATED LIBERTY AVENUE, QUEENS, FROM STREET 132 STREET TO STREET 133 STREET
Q022025127A92 2025-05-07 2025-08-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LIBERTY AVENUE, QUEENS, FROM STREET 132 STREET TO STREET 133 STREET
Q012025127C60 2025-05-07 2025-06-04 INSTALL FENCE - PROTECTED LIBERTY AVENUE, QUEENS, FROM STREET 132 STREET TO STREET 133 STREET
Q012025127C61 2025-05-07 2025-06-04 INSTALL FENCE 133 STREET, QUEENS, FROM STREET BEND TO STREET LIBERTY AVENUE
Q022025127A93 2025-05-07 2025-08-03 OCCUPANCY OF SIDEWALK AS STIPULATED 133 STREET, QUEENS, FROM STREET BEND TO STREET LIBERTY AVENUE

History

Start date End date Type Value
2022-09-16 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-21 2020-05-26 Address 98-61 CORONA AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200526060273 2020-05-26 BIENNIAL STATEMENT 2020-02-01
140507006594 2014-05-07 BIENNIAL STATEMENT 2014-02-01
120507002350 2012-05-07 BIENNIAL STATEMENT 2012-02-01
080222003158 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060512002000 2006-05-12 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614923 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3614924 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3286801 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286802 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3108584 TRUSTFUNDHIC INVOICED 2019-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3104675 FINGERPRINT CREDITED 2019-10-21 75 Fingerprint Fee
3104614 LICENSE INVOICED 2019-10-18 75 Home Improvement Contractor License Fee
3104613 FINGERPRINT CREDITED 2019-10-18 75 Fingerprint Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State