Search icon

HFM BUILDERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HFM BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2003 (22 years ago)
Entity Number: 2921434
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 1333A NORTH AVENUE, SUITE #425, NEW ROCHELLE, NY, United States, 10804

Contact Details

Phone +1 914-698-6363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HFM BUILDERS, INC. DOS Process Agent 1333A NORTH AVENUE, SUITE #425, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
HOWARD MOLEN Chief Executive Officer 1333A NORTH AVENUE, SUITE #425, NEW ROCHELLE, NY, United States, 10804

Links between entities

Type:
Headquarter of
Company Number:
1226605
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
1203597-DCA Active Business 2007-06-28 2025-02-28

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 1333A NORTH AVENUE, SUITE #425, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-06-01 Address 1333A NORTH AVENUE, SUITE #425, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2023-12-18 Address 1333A NORTH AVENUE, SUITE #425, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-06-01 Address 1333A NORTH AVENUE, SUITE #425, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601041626 2025-06-01 BIENNIAL STATEMENT 2025-06-01
231218002216 2023-12-18 BIENNIAL STATEMENT 2023-12-18
221026001561 2022-10-26 BIENNIAL STATEMENT 2022-10-26
110613002884 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090707002664 2009-07-07 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548913 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548912 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264359 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264358 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932748 RENEWAL INVOICED 2018-11-21 100 Home Improvement Contractor License Renewal Fee
2932747 TRUSTFUNDHIC INVOICED 2018-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491248 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2491247 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1908478 RENEWAL INVOICED 2014-12-09 100 Home Improvement Contractor License Renewal Fee
1908477 TRUSTFUNDHIC INVOICED 2014-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State