Search icon

EMPIRE STATE BUILDERS & CONTRACTORS, INC.

Company Details

Name: EMPIRE STATE BUILDERS & CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1999 (26 years ago)
Entity Number: 2368949
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 200 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601
Address: 200 HAMILTON AVE., WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 914-682-0003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CHRISTENSEN Chief Executive Officer 200 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 HAMILTON AVE., WHITE PLAINS, NY, United States, 10601

Licenses

Number Status Type Date End date
1103969-DCA Active Business 2002-03-20 2025-02-28

History

Start date End date Type Value
1999-04-20 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170410006214 2017-04-10 BIENNIAL STATEMENT 2017-04-01
130417002083 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110504002419 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090330002927 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070424002696 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050610002338 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030326002609 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010419002434 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990420000159 1999-04-20 CERTIFICATE OF INCORPORATION 1999-04-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554074 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3554073 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3369480 RENEWAL INVOICED 2021-09-13 100 Home Improvement Contractor License Renewal Fee
3369479 TRUSTFUNDHIC INVOICED 2021-09-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952788 RENEWAL INVOICED 2018-12-28 100 Home Improvement Contractor License Renewal Fee
2952787 TRUSTFUNDHIC INVOICED 2018-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545364 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545365 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
1941491 RENEWAL INVOICED 2015-01-15 100 Home Improvement Contractor License Renewal Fee
1941490 TRUSTFUNDHIC INVOICED 2015-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311280580 0216000 2007-11-29 55 CHESTNUT STREET, YONKERS, NY, 10701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-11-29
Emphasis L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2008-08-13

Related Activity

Type Complaint
Activity Nr 205180458
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 2008-02-14
Abatement Due Date 2008-02-20
Initial Penalty 750.0
Contest Date 2008-03-24
Final Order 2008-07-02
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-02-14
Abatement Due Date 2008-02-20
Initial Penalty 1500.0
Contest Date 2008-03-24
Final Order 2008-07-02
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 J07 I
Issuance Date 2008-02-14
Abatement Due Date 2008-02-20
Initial Penalty 750.0
Contest Date 2008-03-24
Final Order 2008-07-02
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-02-14
Abatement Due Date 2008-02-20
Initial Penalty 750.0
Contest Date 2008-03-24
Final Order 2008-07-02
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-02-14
Abatement Due Date 2008-02-20
Initial Penalty 600.0
Contest Date 2008-03-24
Final Order 2008-07-02
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261053 B12
Issuance Date 2008-02-14
Abatement Due Date 2008-02-20
Initial Penalty 1500.0
Contest Date 2008-03-24
Final Order 2008-07-02
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-02-14
Abatement Due Date 2008-03-19
Contest Date 2008-03-24
Final Order 2008-07-02
Nr Instances 1
Nr Exposed 7
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State