Search icon

BRICKSTONE HOMES, INC.

Company Details

Name: BRICKSTONE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2002 (23 years ago)
Date of dissolution: 06 Jun 2006
Entity Number: 2740429
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 FIFTH AVENUE, #M245, NEW YORK, NY, United States, 10001
Principal Address: 107-26 165TH ST, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-809-2074

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FIFTH AVENUE, #M245, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CORNELIO HUNT Chief Executive Officer 107-26 165TH ST, JAMAICA, NY, United States, 11433

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1119879-DCA Inactive Business 2002-08-22 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
060606000427 2006-06-06 CERTIFICATE OF DISSOLUTION 2006-06-06
040729002542 2004-07-29 BIENNIAL STATEMENT 2004-03-01
020311000090 2002-03-11 CERTIFICATE OF INCORPORATION 2002-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
499499 TRUSTFUNDHIC INVOICED 2002-11-14 250 Home Improvement Contractor Trust Fund Enrollment Fee
499500 RENEWAL INVOICED 2002-11-14 125 Home Improvement Contractor License Renewal Fee
499496 LICENSE INVOICED 2002-08-22 25 Home Improvement Contractor License Fee
499497 TRUSTFUNDHIC INVOICED 2002-08-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
499498 FINGERPRINT INVOICED 2002-08-16 50 Fingerprint Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State