Search icon

APPLE BUILDERS, CORP.

Company Details

Name: APPLE BUILDERS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2001 (24 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2685832
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 93-06 101 AVENUE, OZONE PARK, NY, United States, 11416
Principal Address: 93-06 101ST AVE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-323-7299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-06 101 AVENUE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
MERYL CARRION Chief Executive Officer 93-06 101ST AVE, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
1105422-DCA Inactive Business 2002-04-03 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1938550 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
071102003005 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051215002446 2005-12-15 BIENNIAL STATEMENT 2005-10-01
011003000603 2001-10-03 CERTIFICATE OF INCORPORATION 2001-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
512315 TRUSTFUNDHIC INVOICED 2007-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
658483 RENEWAL INVOICED 2007-06-25 100 Home Improvement Contractor License Renewal Fee
512316 TRUSTFUNDHIC INVOICED 2005-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
658485 RENEWAL INVOICED 2005-05-31 100 Home Improvement Contractor License Renewal Fee
512320 TRUSTFUNDHIC INVOICED 2003-01-07 250 Home Improvement Contractor Trust Fund Enrollment Fee
658484 RENEWAL INVOICED 2003-01-07 125 Home Improvement Contractor License Renewal Fee
512317 TRUSTFUNDHIC INVOICED 2002-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
512319 LICENSE INVOICED 2002-04-03 50 Home Improvement Contractor License Fee
512318 FINGERPRINT INVOICED 2002-04-03 50 Fingerprint Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State