Search icon

PREFERRED BUILDERS INC.

Company Details

Name: PREFERRED BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2000 (25 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2532379
ZIP code: 11207
County: New York
Place of Formation: New York
Address: 649 VAN SINDEREN AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 649 VAN SINDEREN AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
PATRICK KELLEHER Chief Executive Officer 649 VAN SINDEREN AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2000-07-18 2009-09-15 Address 51-22 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246562 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
101208002291 2010-12-08 BIENNIAL STATEMENT 2010-07-01
090915002247 2009-09-15 BIENNIAL STATEMENT 2008-07-01
000718000308 2000-07-18 CERTIFICATE OF INCORPORATION 2000-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-01-28 No data BROADWAY, FROM STREET WEST 192 STREET TO STREET WEST 193 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no manlift on roadway or sidewalk by permittee
2012-10-17 No data BRIGHTON STREET, FROM STREET BEND TO STREET SUMMIT STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-09-18 No data SUMMIT STREET, FROM STREET BRIGHTON STREET TO STREET YETMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w over year old
2012-09-12 No data YETMAN AVENUE, FROM STREET ACADEMY AVENUE TO STREET SUMMIT STREET No data Street Construction Inspections: Post-Audit Department of Transportation numerous areas on segment done over
2011-10-27 No data CEDAR AVENUE, FROM STREET HARLEM RIV PARK BRG TO STREET WEST TREMONT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-09-23 No data WEST 80 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-09-15 No data WEST 80 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-08-15 No data BROADWAY, FROM STREET WEST 192 STREET TO STREET WEST 193 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-08-08 No data 8 AVENUE, FROM STREET WEST 39 STREET TO STREET WEST 40 STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED
2011-07-19 No data 64 ROAD, FROM STREET 102 STREET TO STREET YELLOWSTONE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342550696 0215000 2017-08-10 89 BARTLETT STREET, BROOKLYN, NY, 11206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-08-10
Emphasis L: FALL
Case Closed 2017-08-15

Related Activity

Type Inspection
Activity Nr 1255015
Safety Yes
313428468 0215600 2010-08-03 64-35 102ND STREET, FOREST HILLS, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-03
Case Closed 2010-08-11
313978702 0213400 2010-02-08 58 SUMMIT STREET, STATEN ISLAND, NY, 10307
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-02-08
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-02-08

Related Activity

Type Complaint
Activity Nr 206651051
Safety Yes
313000192 0216000 2010-01-05 250 BEDFORD PARK BLVD, BRONX, NY, 10468
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-05
Emphasis S: ELECTRICAL
Case Closed 2010-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 H
Issuance Date 2010-02-02
Abatement Due Date 2010-02-05
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
303534721 0215600 2003-06-20 64-35 102ND STREET, FOREST HILLS, NY, 11375
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-09-03
Case Closed 2004-04-01

Related Activity

Type Referral
Activity Nr 200832632
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-09-17
Abatement Due Date 2003-11-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2003-09-17
Abatement Due Date 2003-09-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-09-17
Abatement Due Date 2003-11-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 F03
Issuance Date 2003-09-17
Abatement Due Date 2003-09-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260407 B02 I
Issuance Date 2003-09-17
Abatement Due Date 2003-09-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303524 Employee Retirement Income Security Act (ERISA) 2013-05-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-24
Termination Date 2014-01-28
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name PREFERRED BUILDERS INC.
Role Defendant
1100774 Employee Retirement Income Security Act (ERISA) 2011-02-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2011-02-03
Termination Date 2012-07-30
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name PREFERRED BUILDERS INC.
Role Defendant
1102399 Employee Retirement Income Security Act (ERISA) 2011-05-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-18
Termination Date 2011-11-15
Date Issue Joined 2011-07-08
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE A,
Role Plaintiff
Name PREFERRED BUILDERS INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State