Name: | HI BUILDERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1997 (28 years ago) |
Entity Number: | 2177875 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 51 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 50 N LIBERTY DR, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELSIE ORTIZ | Chief Executive Officer | 1158 INTERVALE AVE, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
RUBIN FERZIGER | DOS Process Agent | 51 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-03 | 2007-09-26 | Address | 605 E 168TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
2001-09-20 | 2003-09-03 | Address | 50 N LIBERTY DR, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
2001-09-20 | 2003-09-03 | Address | 1249 TINTON AVE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
1999-10-06 | 2001-09-20 | Address | 54 FAIRMONT AVE., YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1999-10-06 | 2001-09-20 | Address | 1249 TINTON AVE., BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
1999-10-06 | 2001-09-20 | Address | 51 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-09-08 | 1999-10-06 | Address | 370 LEXINGTON AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090901002228 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070926002062 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
030903002641 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010920002508 | 2001-09-20 | BIENNIAL STATEMENT | 2001-09-01 |
991006002330 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
970908000103 | 1997-09-08 | CERTIFICATE OF INCORPORATION | 1997-09-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State