Search icon

ENBE CONSTRUCTION GROUP INC.

Company Details

Name: ENBE CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2003 (22 years ago)
Date of dissolution: 29 May 2015
Entity Number: 2923029
ZIP code: 11003
County: New York
Place of Formation: New York
Address: 1204 THEODORA ST., ELMONT, NY, United States, 11003
Principal Address: 1204 THEODORA ST, ELMONT, NY, United States, 11003

Contact Details

Phone +1 516-775-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLYN K WETTSTEIN Chief Executive Officer 1204 THEODORA ST, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1204 THEODORA ST., ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
1159950-DCA Inactive Business 2004-02-18 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
150529000643 2015-05-29 CERTIFICATE OF DISSOLUTION 2015-05-29
110713002508 2011-07-13 BIENNIAL STATEMENT 2011-06-01
070724003019 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050804002494 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030624000612 2003-06-24 CERTIFICATE OF INCORPORATION 2003-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
611774 TRUSTFUNDHIC INVOICED 2007-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
667153 RENEWAL INVOICED 2007-05-30 100 Home Improvement Contractor License Renewal Fee
611775 TRUSTFUNDHIC INVOICED 2005-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
667154 RENEWAL INVOICED 2005-06-28 100 Home Improvement Contractor License Renewal Fee
611776 LICENSE INVOICED 2004-02-18 75 Home Improvement Contractor License Fee
611778 FINGERPRINT INVOICED 2004-02-09 75 Fingerprint Fee
611777 TRUSTFUNDHIC INVOICED 2004-02-09 250 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State