Name: | AMERICAN DREAM BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1997 (28 years ago) |
Entity Number: | 2120151 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 SUMMIT PLACE, MALBA, NY, United States, 11357 |
Principal Address: | 7 SUMMIT PL, MALBA, NY, United States, 11357 |
Contact Details
Phone +1 718-746-1617
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRENCE SRIKISHUN | Chief Executive Officer | 7 SUMMIT PLACE, MALBA, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 SUMMIT PLACE, MALBA, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1279305-DCA | Inactive | Business | 2008-03-12 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-28 | 2007-09-19 | Address | 7 SUMMIT PLACE, WHITESTONE, NY, 11374, USA (Type of address: Service of Process) |
2003-03-05 | 2005-05-24 | Address | 7 SUMMIT PLACE, MALBA, NY, 11357, USA (Type of address: Principal Executive Office) |
2003-03-05 | 2005-01-28 | Address | 7 SUMMIT PLACE, MALBA, NY, 11357, USA (Type of address: Service of Process) |
2001-03-19 | 2003-03-05 | Address | 135-42 129TH ST., SO. OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
2001-03-19 | 2003-03-05 | Address | 135-42 129TH ST., SO. OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130716002411 | 2013-07-16 | BIENNIAL STATEMENT | 2013-03-01 |
110330002862 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090316003111 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070919002114 | 2007-09-19 | BIENNIAL STATEMENT | 2007-03-01 |
050524002452 | 2005-05-24 | BIENNIAL STATEMENT | 2005-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2613214 | CT | INVOICED | 2017-05-17 | 20000 | Repayment to HIC Trust Fund |
1520127 | CT | CREDITED | 2013-11-29 | 7500 | Repayment to HIC Trust Fund |
171869 | CT | CREDITED | 2013-09-26 | 20000 | Repayment to HIC Trust Fund |
171870 | CD VIO | INVOICED | 2013-07-11 | 12500 | CD - Consumer Docket |
171871 | APPEAL | INVOICED | 2013-05-29 | 25 | Appeal Filing Fee |
887836 | TRUSTFUNDHIC | INVOICED | 2011-06-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
936726 | RENEWAL | INVOICED | 2011-06-09 | 100 | Home Improvement Contractor License Renewal Fee |
887837 | TRUSTFUNDHIC | INVOICED | 2009-08-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
936727 | RENEWAL | INVOICED | 2009-08-20 | 100 | Home Improvement Contractor License Renewal Fee |
887840 | LICENSE | INVOICED | 2008-03-12 | 75 | Home Improvement Contractor License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State