Search icon

EXCEL BUILDERS & RENOVATORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXCEL BUILDERS & RENOVATORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2451171
ZIP code: 11231
County: Kings
Place of Formation: New Jersey
Address: 249 SMITH STREET, 141, BROOKLYN, NY, United States, 11231
Principal Address: 33 2ND PLACE, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-624-5300

DOS Process Agent

Name Role Address
EXCEL BUILDERS & RENOVATORS INC. DOS Process Agent 249 SMITH STREET, 141, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
MATTHEW GOLDFINE Chief Executive Officer 3 BEECHWOOD AVE, W LONG BRANCH, NJ, United States, 07764

Licenses

Number Status Type Date End date
1154935-DCA Inactive Business 2003-10-28 2021-02-28

History

Start date End date Type Value
2012-03-07 2013-12-17 Address 249 SMITH ST, 141, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2012-01-20 2017-12-01 Address 249 SMITH STREET #141, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2009-09-09 2012-03-07 Address 3 BEECHWOOD AVENUE, W LONG BRANCH, NJ, 07764, USA (Type of address: Principal Executive Office)
2009-09-09 2012-01-20 Address 3 BEECHWOOD AVENUE, W LONG BRANCH, NJ, 07764, USA (Type of address: Service of Process)
2004-08-31 2009-09-09 Address 335 COURT ST, PMB 47, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171201007182 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151228006015 2015-12-28 BIENNIAL STATEMENT 2015-12-01
131217006215 2013-12-17 BIENNIAL STATEMENT 2013-12-01
120307002497 2012-03-07 BIENNIAL STATEMENT 2011-12-01
120120001066 2012-01-20 CERTIFICATE OF CHANGE 2012-01-20

Complaints

Start date End date Type Satisafaction Restitution Result
2016-12-27 2017-02-17 Breach of Contract No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3393676 PROCESSING INVOICED 2021-12-06 25 License Processing Fee
3393677 DCA-SUS CREDITED 2021-12-06 75 Suspense Account
3318209 TRUSTFUNDHIC INVOICED 2021-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3318210 RENEWAL CREDITED 2021-04-15 100 Home Improvement Contractor License Renewal Fee
2935108 TRUSTFUNDHIC INVOICED 2018-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935109 RENEWAL INVOICED 2018-11-27 100 Home Improvement Contractor License Renewal Fee
2703161 LICENSE REPL INVOICED 2017-11-30 15 License Replacement Fee
2579198 RENEWAL INVOICED 2017-03-23 100 Home Improvement Contractor License Renewal Fee
2579197 TRUSTFUNDHIC INVOICED 2017-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2014621 RENEWAL INVOICED 2015-03-11 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-17
Type:
Prog Related
Address:
311 WEST 90TH STREET, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State