Name: | CONSTRUCTION BUILDING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1996 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2089438 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 168 MULBERRY ST, NEW YORK, NY, United States, 10013 |
Address: | 225 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10007 |
Contact Details
Phone +1 212-213-9822
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DAVID LEE, ESQ. | DOS Process Agent | 225 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
ERNEST COHEN | Chief Executive Officer | 218 MADISON AVE, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1032107-DCA | Inactive | Business | 2000-04-21 | 2009-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1861841 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
050214002052 | 2005-02-14 | BIENNIAL STATEMENT | 2004-12-01 |
021218002382 | 2002-12-18 | BIENNIAL STATEMENT | 2002-12-01 |
961204000046 | 1996-12-04 | CERTIFICATE OF INCORPORATION | 1996-12-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
392435 | TRUSTFUNDHIC | INVOICED | 2007-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
649503 | RENEWAL | INVOICED | 2007-06-23 | 100 | Home Improvement Contractor License Renewal Fee |
392436 | TRUSTFUNDHIC | INVOICED | 2005-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
649504 | RENEWAL | INVOICED | 2005-05-24 | 100 | Home Improvement Contractor License Renewal Fee |
392437 | TRUSTFUNDHIC | INVOICED | 2003-02-28 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
649506 | RENEWAL | INVOICED | 2003-02-28 | 125 | Home Improvement Contractor License Renewal Fee |
392438 | TRUSTFUNDHIC | INVOICED | 2001-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
649505 | RENEWAL | INVOICED | 2001-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
392440 | FINGERPRINT | INVOICED | 2000-04-21 | 50 | Fingerprint Fee |
392439 | TRUSTFUNDHIC | INVOICED | 2000-04-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109909218 | 0215600 | 1994-02-16 | 33-34 80TH ST., JACKSON HEIGHTS, NY, 11367 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260033 G01 I |
Issuance Date | 1994-03-31 |
Abatement Due Date | 1994-05-21 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260033 G01 II |
Issuance Date | 1994-03-31 |
Abatement Due Date | 1994-05-21 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1994-03-31 |
Abatement Due Date | 1994-05-21 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-03-31 |
Abatement Due Date | 1994-05-21 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1994-03-31 |
Abatement Due Date | 1994-05-21 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1994-03-31 |
Abatement Due Date | 1994-05-21 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State