Search icon

WELL BUILT DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WELL BUILT DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1997 (28 years ago)
Date of dissolution: 02 Dec 2022
Entity Number: 2146153
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 26 Johnson St, STATEN ISLAND, NY, United States, 10309
Principal Address: 30 PORTSMOUTH AVE, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-447-8908

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE MALFI DOS Process Agent 26 Johnson St, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
ANTHONY MALFI Chief Executive Officer 30 PORTSMOUTH AVE, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
0986447-DCA Inactive Business 2011-06-07 2013-06-30

History

Start date End date Type Value
2022-12-03 2022-12-03 Address 30 PORTSMOUTH AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2001-05-10 2022-12-03 Address 30 PORTSMOUTH AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2001-05-10 2022-12-03 Address 30 PORTSMOUTH AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1999-05-07 2001-05-10 Address 233 GOWER ST, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1999-05-07 2001-05-10 Address 233 GOWER ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221203000448 2022-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-02
220728002452 2022-07-28 BIENNIAL STATEMENT 2021-05-01
130531002040 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110518002481 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090501002061 2009-05-01 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1423813 RENEWAL INVOICED 2011-06-20 100 Home Improvement Contractor License Renewal Fee
1033006 TRUSTFUNDHIC INVOICED 2011-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1033008 TRUSTFUNDHIC INVOICED 2009-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1033007 CNV_TFEE INVOICED 2009-04-10 6 WT and WH - Transaction Fee
1423814 RENEWAL INVOICED 2009-04-10 100 Home Improvement Contractor License Renewal Fee
1033009 TRUSTFUNDHIC INVOICED 2007-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1423815 RENEWAL INVOICED 2007-07-06 100 Home Improvement Contractor License Renewal Fee
1033010 TRUSTFUNDHIC INVOICED 2005-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1423816 RENEWAL INVOICED 2005-04-27 100 Home Improvement Contractor License Renewal Fee
1423817 RENEWAL INVOICED 2003-08-26 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-26
Type:
Complaint
Address:
330 & 332 BOND STREET, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State