Search icon

URBATECH DESIGNERS & BUILDERS LTD.

Company Details

Name: URBATECH DESIGNERS & BUILDERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1996 (29 years ago)
Entity Number: 2045728
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2112 BROADWAY, SUITE 204, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-724-4700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2112 BROADWAY, SUITE 204, NEW YORK, NY, United States, 10023

Agent

Name Role Address
LAURENCE E. DEUTSCH Agent C/O DEUTSCH & SPRING, 300 MADISON AVENUE, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
YORAM FINKELSTEIN Chief Executive Officer 2112 BROADWAY, SUITE 204, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
0996753-DCA Inactive Business 2005-08-29 2007-06-30

History

Start date End date Type Value
1996-07-05 1998-08-17 Address C/O DEUTSCH & SPRING, 300 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050113002158 2005-01-13 BIENNIAL STATEMENT 2004-07-01
020711002244 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000710002296 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980817002256 1998-08-17 BIENNIAL STATEMENT 1998-07-01
960705000412 1996-07-05 CERTIFICATE OF INCORPORATION 1996-07-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
647618 TRUSTFUNDHIC INVOICED 2005-08-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1454743 RENEWAL INVOICED 2005-08-29 100 Home Improvement Contractor License Renewal Fee
1454744 RENEWAL INVOICED 2003-03-07 125 Home Improvement Contractor License Renewal Fee
647619 FINGERPRINT INVOICED 2003-02-27 50 Fingerprint Fee
647620 TRUSTFUNDHIC INVOICED 2003-02-27 250 Home Improvement Contractor Trust Fund Enrollment Fee
647613 TRUSTFUNDHIC INVOICED 2001-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1454745 RENEWAL INVOICED 2001-01-17 100 Home Improvement Contractor License Renewal Fee
647614 TRUSTFUNDHIC INVOICED 1999-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1454746 RENEWAL INVOICED 1999-02-24 100 Home Improvement Contractor License Renewal Fee
647615 FINGERPRINT INVOICED 1998-10-08 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309141869 0215000 2005-08-05 853 BROADWAY, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-08-05
Emphasis L: FALL, L: GUTREH
Case Closed 2006-02-15

Related Activity

Type Complaint
Activity Nr 205394307
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-08-17
Abatement Due Date 2005-08-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2005-08-17
Abatement Due Date 2005-08-21
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-08-17
Abatement Due Date 2005-08-25
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-08-17
Abatement Due Date 2005-08-25
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2005-08-17
Abatement Due Date 2005-08-21
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-08-17
Abatement Due Date 2005-08-25
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-08-17
Abatement Due Date 2005-08-25
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2005-08-17
Abatement Due Date 2005-08-25
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-08-17
Abatement Due Date 2005-09-19
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-08-17
Abatement Due Date 2005-09-19
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-08-17
Abatement Due Date 2005-09-19
Nr Instances 1
Nr Exposed 12
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State