Search icon

SHELL BUILDERS CORP.

Company Details

Name: SHELL BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2001 (24 years ago)
Entity Number: 2659201
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 490 BLEEKER AVE, STE 1J, MAMARONECK, NY, United States, 10543
Principal Address: 1 SHERBROOKE RD, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 914-723-5033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD H PARLATO Chief Executive Officer 1 SHERBROOKE RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 BLEEKER AVE, STE 1J, MAMARONECK, NY, United States, 10543

Licenses

Number Status Type Date End date
1328512-DCA Inactive Business 2009-08-07 2023-02-28

History

Start date End date Type Value
2001-07-11 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-11 2013-08-08 Address 490 BLEEKER AVE., SUITE 1J, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130808002397 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110909003176 2011-09-09 BIENNIAL STATEMENT 2011-07-01
100401000505 2010-04-01 ANNULMENT OF DISSOLUTION 2010-04-01
DP-1821560 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
071221002364 2007-12-21 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3292467 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292468 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2981158 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2981157 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2572153 RENEWAL INVOICED 2017-03-08 100 Home Improvement Contractor License Renewal Fee
2571273 PROCESSING CREDITED 2017-03-07 25 License Processing Fee
2571274 DCA-SUS CREDITED 2017-03-07 75 Suspense Account
2543767 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2543768 RENEWAL CREDITED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
1932430 RENEWAL INVOICED 2015-01-06 100 Home Improvement Contractor License Renewal Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State