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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 FIFTH AVENUE, #M245, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORNELIO HUNT | Chief Executive Officer | 107-26 165TH ST, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1119879-DCA | Inactive | Business | 2002-08-22 | 2005-06-30 |
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 |
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