Search icon

SINGLER ENTERPRISES INC.

Company Details

Name: SINGLER ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1999 (26 years ago)
Date of dissolution: 18 May 2015
Entity Number: 2401708
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 129 26TH ST, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-442-4155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SINGLER Chief Executive Officer 129 26TH ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 26TH ST, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
134070774
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1074034-DCA Inactive Business 2007-06-29 2015-02-28

History

Start date End date Type Value
2001-07-20 2005-08-26 Address 260 LAFAYETTE AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2001-07-20 2005-08-26 Address 260 LAFAYETTE AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1999-07-23 2005-08-26 Address 260 LAFAYETTE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150518000676 2015-05-18 CERTIFICATE OF DISSOLUTION 2015-05-18
050826002281 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030716002406 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010720002606 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990723000526 1999-07-23 CERTIFICATE OF INCORPORATION 1999-07-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
650180 RENEWAL INVOICED 2013-08-02 100 Home Improvement Contractor License Renewal Fee
786059 TRUSTFUNDHIC INVOICED 2011-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
650181 RENEWAL INVOICED 2011-06-20 100 Home Improvement Contractor License Renewal Fee
786060 TRUSTFUNDHIC INVOICED 2009-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
650182 RENEWAL INVOICED 2009-06-22 100 Home Improvement Contractor License Renewal Fee
650183 RENEWAL INVOICED 2007-06-30 100 Home Improvement Contractor License Renewal Fee
786061 TRUSTFUNDHIC INVOICED 2007-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
786062 TRUSTFUNDHIC INVOICED 2005-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
650184 RENEWAL INVOICED 2005-05-26 100 Home Improvement Contractor License Renewal Fee
786063 TRUSTFUNDHIC INVOICED 2002-12-27 250 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State