Search icon

BUILT RITE CONTRACTING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BUILT RITE CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2754564
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-30 131ST STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 15-30 131ST ST, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-721-0131

Phone +1 718-361-8484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-30 131ST STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
EDUARDO DUNPHY Chief Executive Officer 15-30 131ST ST, COLLEGE POINT, NY, United States, 11356

Links between entities

Type:
Headquarter of
Company Number:
1026757
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1247218-DCA Inactive Business 2007-01-26 2013-06-30
1134634-DCA Inactive Business 2003-03-27 2007-06-30

History

Start date End date Type Value
2009-11-04 2010-04-16 Address 15-30 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2009-05-12 2010-04-16 Address 13-07 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-05-12 2009-11-04 Address 13-07 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-05-12 2010-04-16 Address 13-07 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2004-04-19 2009-05-12 Address 20-19 38TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2147233 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120611002656 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100416002597 2010-04-16 BIENNIAL STATEMENT 2010-04-01
091104000907 2009-11-04 CERTIFICATE OF CHANGE 2009-11-04
090512002448 2009-05-12 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
835815 CNV_MS INVOICED 2011-07-01 25 Miscellaneous Fee
835816 TRUSTFUNDHIC INVOICED 2011-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
835817 CNV_TFEE INVOICED 2011-05-31 6 WT and WH - Transaction Fee
835822 RENEWAL INVOICED 2011-05-31 100 Home Improvement Contractor License Renewal Fee
835818 TRUSTFUNDHIC INVOICED 2009-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
835823 RENEWAL INVOICED 2009-06-10 100 Home Improvement Contractor License Renewal Fee
835819 TRUSTFUNDHIC INVOICED 2007-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
835824 RENEWAL INVOICED 2007-06-22 100 Home Improvement Contractor License Renewal Fee
835820 LICENSE INVOICED 2007-01-26 25 Home Improvement Contractor License Fee
835821 TRUSTFUNDHIC INVOICED 2007-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-30
Type:
FollowUp
Address:
799 PARK AVE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-11-10
Type:
Accident
Address:
799 PARK AVE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-05-23
Type:
Planned
Address:
252 7TH AVENUE, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 361-2239
Add Date:
2003-10-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State