Search icon

AMERICAN DREAM BUILDERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
TERRENCE SRIKISHUN Chief Executive Officer 7 SUMMIT PLACE, MALBA, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 SUMMIT PLACE, MALBA, NY, United States, 11357

Licenses

Number Status Type Date End date
1279305-DCA Inactive Business 2008-03-12 2013-06-30

History

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)

Filings

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

Fine And Fees

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