Search icon

NORDIC CUSTOM BUILDERS INC.

Headquarter

Company Details

Name: NORDIC CUSTOM BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2000 (25 years ago)
Entity Number: 2461368
ZIP code: 06807
County: Westchester
Place of Formation: New York
Principal Address: 525 E PUTNAM AVE, COS COB, CT, United States, 06807
Address: 525 E Putnam Ave, Cos Cob, CT, United States, 06807

Contact Details

Phone +1 203-629-0430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 E Putnam Ave, Cos Cob, CT, United States, 06807

Chief Executive Officer

Name Role Address
THOR MAGNUS Chief Executive Officer 525 E PUTNAM AVE, COS COB, CT, United States, 06807

Links between entities

Type:
Headquarter of
Company Number:
F22000005768
State:
FLORIDA
Type:
Headquarter of
Company Number:
0669948
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1102919-DCA Active Business 2007-06-08 2025-02-28

Permits

Number Date End date Type Address
M022023095B16 2023-04-05 2023-05-01 OCCUPANCY OF ROADWAY AS STIPULATED CANAL STREET, MANHATTAN, FROM STREET BEND TO STREET WASHINGTON STREET
M022023095B17 2023-04-05 2023-05-01 OCCUPANCY OF SIDEWALK AS STIPULATED CANAL STREET, MANHATTAN, FROM STREET BEND TO STREET WASHINGTON STREET
M022023095B18 2023-04-05 2023-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CANAL STREET, MANHATTAN, FROM STREET BEND TO STREET WASHINGTON STREET

History

Start date End date Type Value
2024-11-19 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-10-31 Address 525 E PUTNAM AVE, COS COB, CT, 06807, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241031003115 2024-10-31 BIENNIAL STATEMENT 2024-10-31
220720002749 2022-07-20 BIENNIAL STATEMENT 2022-01-01
140219002506 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120308002183 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100324002267 2010-03-24 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559834 RENEWAL INVOICED 2022-11-29 100 Home Improvement Contractor License Renewal Fee
3559833 TRUSTFUNDHIC INVOICED 2022-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296393 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296394 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
2987110 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2987109 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516284 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516285 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
1874652 TRUSTFUNDHIC INVOICED 2014-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1874653 RENEWAL INVOICED 2014-11-06 100 Home Improvement Contractor License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State