Search icon

EXPERT BUILDERS & DEVELOPERS INC.

Company Details

Name: EXPERT BUILDERS & DEVELOPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2150108
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: PO BOX 1100, MONSEY, NY, United States, 10952
Principal Address: 17 JACKSON AVE., SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1100, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ISAAC BREVER Chief Executive Officer 174 CLINTON LN, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2001-07-10 2003-05-22 Address 23 BUSH LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1999-08-26 2001-07-10 Address 40 N. ROOSEVELT, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1999-08-26 2001-07-10 Address 40 N. ROOSEVELT, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1997-06-04 2001-07-10 Address 40 N. ROOSEVELT AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1837546 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050805002240 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030522002473 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010710002256 2001-07-10 BIENNIAL STATEMENT 2001-06-01
990826002253 1999-08-26 BIENNIAL STATEMENT 1999-06-01
970604000730 1997-06-04 CERTIFICATE OF INCORPORATION 1997-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304382062 0216000 2002-05-22 LOT 76 REAGAN ROAD, NEW SQUARE, NY, 10977
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-05-28
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-08-03

Related Activity

Type Referral
Activity Nr 202025763
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2002-06-26
Abatement Due Date 2002-07-09
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 2002-07-11
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 2002-06-26
Abatement Due Date 2002-07-01
Current Penalty 700.0
Initial Penalty 1400.0
Contest Date 2002-07-11
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2002-06-26
Abatement Due Date 2002-07-01
Contest Date 2002-07-11
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2002-06-26
Abatement Due Date 2002-07-01
Contest Date 2002-07-11
Final Order 2002-10-18
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State