Name: | BUILDER SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1997 (27 years ago) |
Branch of: | BUILDER SERVICES GROUP, INC., Florida (Company Number P93000088397) |
Entity Number: | 2208274 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 475 NORTH WILLIAMSON BLVD, DAYTONA BEACH, FL, United States, 32114 |
Contact Details
Phone +1 386-304-2222
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GEORGE SELLEW | Chief Executive Officer | 475 NORTH WILLIAMSON BLVD, DAYTONA BEACH, FL, United States, 32114 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1447783-DCA | Inactive | Business | 2012-10-12 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 475 NORTH WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-12-01 | 2023-12-01 | Address | 475 NORTH WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer) |
2013-12-06 | 2017-12-01 | Address | 260 JIMMY ANN DRIVE, DAYTONA BEACH, FL, 32114, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040218 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220104001675 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200109060101 | 2020-01-09 | BIENNIAL STATEMENT | 2019-12-01 |
SR-26445 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26446 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2584123 | DCA-SUS | CREDITED | 2017-04-03 | 75 | Suspense Account |
2584122 | PROCESSING | INVOICED | 2017-04-03 | 25 | License Processing Fee |
2563484 | TRUSTFUNDHIC | INVOICED | 2017-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2563485 | RENEWAL | CREDITED | 2017-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
1933689 | RENEWAL | INVOICED | 2015-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
1933688 | TRUSTFUNDHIC | INVOICED | 2015-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1157640 | TRUSTFUNDHIC | INVOICED | 2013-06-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1230669 | RENEWAL | INVOICED | 2013-06-25 | 100 | Home Improvement Contractor License Renewal Fee |
1157641 | LICENSE | INVOICED | 2012-10-12 | 50 | Home Improvement Contractor License Fee |
1157643 | FINGERPRINT | INVOICED | 2012-10-11 | 225 | Fingerprint Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State