Search icon

FINE BUILDERS GROUP LTD.

Company Details

Name: FINE BUILDERS GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2002 (23 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 2811019
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 43-10 MAIN ST 3RD FL, FLUSHING, NY, United States, 11355
Principal Address: 132-10 MAPLE AVE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 800-941-2845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACKSON HEWITT TAX SERVICE DOS Process Agent 43-10 MAIN ST 3RD FL, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
SHAHID NAWAZ Chief Executive Officer 140-30 ASH AVE APT 1J, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1180883-DCA Inactive Business 2004-09-29 2009-06-30

History

Start date End date Type Value
2006-09-19 2009-02-23 Address 33-56 21ST ST, 2ND FL, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2005-09-15 2006-09-19 Address 140-30 ASH AVE APT 1J, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2002-09-12 2005-09-15 Address 67-10 ROOSEVELT AVENUE, 2ND FL., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2013348 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100928002590 2010-09-28 BIENNIAL STATEMENT 2010-09-01
090223002985 2009-02-23 BIENNIAL STATEMENT 2008-09-01
060919002097 2006-09-19 BIENNIAL STATEMENT 2006-09-01
050915002734 2005-09-15 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
632107 TRUSTFUNDHIC INVOICED 2007-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
691272 RENEWAL INVOICED 2007-06-29 100 Home Improvement Contractor License Renewal Fee
632108 TRUSTFUNDHIC INVOICED 2005-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
691273 RENEWAL INVOICED 2005-06-15 100 Home Improvement Contractor License Renewal Fee
632109 LICENSE INVOICED 2004-09-29 50 Home Improvement Contractor License Fee
632111 FINGERPRINT INVOICED 2004-09-23 75 Fingerprint Fee
632110 TRUSTFUNDHIC INVOICED 2004-09-23 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-28
Type:
Complaint
Address:
157-05 13TH AVENUE, WHITESTONE, NY, 11357
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State