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
Name | Role | Address |
---|---|---|
RONALD H PARLATO | Chief Executive Officer | 1 SHERBROOKE RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 490 BLEEKER AVE, STE 1J, MAMARONECK, NY, United States, 10543 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1328512-DCA | Inactive | Business | 2009-08-07 | 2023-02-28 |
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) |
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 |
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