Search icon

PRESTIGE CUSTOM BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTIGE CUSTOM BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2547581
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 1 ELKWOOD STREET, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ELKWOOD STREET, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
MICHAEL C. TRAPANI Chief Executive Officer 1 ELKWOOD STREET, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2002-08-15 2006-08-10 Address 1 ELKWOOD ST, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2002-08-15 2006-08-10 Address 1 ELKWOOD ST, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)
2000-08-29 2006-08-10 Address ONE ELKWOOD STREET, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145752 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100812002056 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080826002926 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060810002330 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040914002690 2004-09-14 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3258200 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258199 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899864 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899865 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2487464 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
2487463 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1926757 RENEWAL INVOICED 2014-12-30 100 Home Improvement Contractor License Renewal Fee
1926756 TRUSTFUNDHIC INVOICED 2014-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039631 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039717 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-21
Type:
Planned
Address:
692 MILLER AVE., FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State