Search icon

BUILDERS GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BUILDERS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255614
ZIP code: 10006
County: New York
Place of Formation: New York
Address: ATTENTION: CHIEF FINANCIAL OFF, 45 BROADWAY 4TH FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION: CHIEF FINANCIAL OFF, 45 BROADWAY 4TH FLOOR, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
0653037
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_00442488
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2013-04-15 2024-05-07 Address ATTENTION: CHIEF FINANCIAL OFF, 45 BROADWAY 4TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2013-03-27 2013-04-15 Address ATTN: GREGORY PIZZARELLI, 2 RECTOR STREET, SUITE 1100, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-07-08 2013-03-27 Address ATTN: CFO, 50 BROAD STREET / 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2005-09-26 2010-07-08 Address ATTN: CHIEF FINANCIAL OFFICER, 50 BROAD STREET, 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2003-04-08 2005-09-26 Address 115 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507000191 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220328000244 2022-03-28 BIENNIAL STATEMENT 2020-05-01
180702002006 2018-07-02 BIENNIAL STATEMENT 2018-05-01
130415001133 2013-04-15 CERTIFICATE OF CHANGE 2013-04-15
130327006079 2013-03-27 BIENNIAL STATEMENT 2012-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-10-14
Type:
Complaint
Address:
450 W 37TH ST., NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-07-07
Type:
Planned
Address:
86 MAIN STREET, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BUILDERS GROUP LLC
Party Role:
Plaintiff
Party Name:
QWEST COMMUNICATIONS CORPORATI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State