APEX BUILDING COMPANY INC.
Headquarter
Name: | APEX BUILDING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1997 (28 years ago) |
Entity Number: | 2173492 |
ZIP code: | 10701 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Apex Building company is a general contractor, equipped to work on new building development, gut rehabilitation and moderate rehabilitation of multiple dwelling properties. |
Address: | 86 Main Street, Suite 401, Yonkers, NY, United States, 10701 |
Contact Details
Phone +1 212-663-6288
Website http://www.apexb.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APEX BUILDING COMPANY INC. | DOS Process Agent | 86 Main Street, Suite 401, Yonkers, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
ROBERT HORSFORD | Chief Executive Officer | 86 MAIN STREET,, SUITE 401, YONKERS, NY, United States, 10701 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1011738-DCA | Active | Business | 1999-07-12 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025184A50 | 2025-07-03 | 2025-09-28 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 145 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
M022025171A61 | 2025-06-20 | 2025-09-21 | PLACE CONSTRUCTION OFFICE TRAILER ON STREET | WEST 133 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET OLD BROADWAY |
M022025171A85 | 2025-06-20 | 2025-09-21 | CROSSING SIDEWALK | WEST 131 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET OLD BROADWAY |
M022025171A59 | 2025-06-20 | 2025-09-21 | PLACE MATERIAL ON STREET | WEST 133 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET OLD BROADWAY |
M022025171A60 | 2025-06-20 | 2025-09-21 | CROSSING SIDEWALK | WEST 133 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET OLD BROADWAY |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-26 | 2025-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-29 | 2025-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-14 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-02 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-21 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000720 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230216001730 | 2023-02-16 | BIENNIAL STATEMENT | 2021-08-01 |
191115060284 | 2019-11-15 | BIENNIAL STATEMENT | 2019-08-01 |
160411000334 | 2016-04-11 | CERTIFICATE OF CHANGE | 2016-04-11 |
160408006276 | 2016-04-08 | BIENNIAL STATEMENT | 2015-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3621983 | LICENSE REPL | INVOICED | 2023-03-27 | 15 | License Replacement Fee |
3557232 | RENEWAL | INVOICED | 2022-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
3557231 | TRUSTFUNDHIC | INVOICED | 2022-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3282429 | TRUSTFUNDHIC | INVOICED | 2021-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3282430 | RENEWAL | INVOICED | 2021-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
2964637 | TRUSTFUNDHIC | INVOICED | 2019-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2964638 | RENEWAL | INVOICED | 2019-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
2541067 | RENEWAL | INVOICED | 2017-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
2541066 | TRUSTFUNDHIC | INVOICED | 2017-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1945975 | TRUSTFUNDHIC | INVOICED | 2015-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216492 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-11-20 | 750 | 2018-12-10 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-216722 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-04-02 | 250 | 2019-03-26 | General Prohibitions |
TWC-213656 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-06-07 | 150 | 2016-06-13 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-10114 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-10-25 | 250 | No data | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-208603 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-10-15 | 250 | 2014-01-13 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
TWC-208600 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-10-15 | 250 | 2014-01-16 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
This company hasn't received any reviews.
Date of last update: 14 Jul 2025
Sources: New York Secretary of State