Search icon

RIGHT ANGLE DESIGN & BUILDING INC.

Company Details

Name: RIGHT ANGLE DESIGN & BUILDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2003 (22 years ago)
Entity Number: 2887079
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: PO Box340233, Brooklyn, NY, United States, 11234
Principal Address: 376 WHITMAN DRIVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-251-4646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANAH DANKMAN DOS Process Agent PO Box340233, Brooklyn, NY, United States, 11234

Chief Executive Officer

Name Role Address
HANAH DANKMAN Chief Executive Officer P.O. BOX 340233, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1159178-DCA Inactive Business 2004-01-23 2019-02-28

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 376 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address P.O. BOX 340233, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-24 Address P.O. BOX 340233, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address P.O. BOX 340233, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 376 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250324001389 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230316003098 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210714002878 2021-07-14 BIENNIAL STATEMENT 2021-07-14
191224060184 2019-12-24 BIENNIAL STATEMENT 2019-03-01
090401002547 2009-04-01 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2511997 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
2511996 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986037 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee
1972702 PROCESSING INVOICED 2015-02-03 25 License Processing Fee
1972703 DCA-SUS CREDITED 2015-02-03 75 Suspense Account
1922119 RENEWAL CREDITED 2014-12-23 100 Home Improvement Contractor License Renewal Fee
1922118 TRUSTFUNDHIC INVOICED 2014-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
611249 TRUSTFUNDHIC INVOICED 2013-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
611250 CNV_TFEE INVOICED 2013-06-13 7.46999979019165 WT and WH - Transaction Fee
666825 RENEWAL INVOICED 2013-06-13 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-06
Type:
Planned
Address:
4701 5TH AVENUE, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2018-06-06
Type:
Planned
Address:
4623 5TH AVENUE, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State