Name: | G. B. ESKER FINE HOME BUILDING AND RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Branch of: | G. B. ESKER FINE HOME BUILDING AND RESTORATION, INC., Connecticut (Company Number 0744710) |
Entity Number: | 2941887 |
ZIP code: | 06021 |
County: | New York |
Place of Formation: | Connecticut |
Address: | PO BOX 21, 214 SMITH HILL RD, COLEBROOK, CT, United States, 06021 |
Contact Details
Phone +1 860-379-4585
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 21, 214 SMITH HILL RD, COLEBROOK, CT, United States, 06021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1153863-DCA | Inactive | Business | 2003-10-23 | 2011-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808407 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
030812000352 | 2003-08-12 | APPLICATION OF AUTHORITY | 2003-08-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
578738 | CNV_TFEE | INVOICED | 2009-07-01 | 6 | WT and WH - Transaction Fee |
578739 | TRUSTFUNDHIC | INVOICED | 2009-07-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
670452 | RENEWAL | INVOICED | 2009-07-01 | 100 | Home Improvement Contractor License Renewal Fee |
578740 | TRUSTFUNDHIC | INVOICED | 2007-06-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
670453 | RENEWAL | INVOICED | 2007-06-11 | 100 | Home Improvement Contractor License Renewal Fee |
578741 | TRUSTFUNDHIC | INVOICED | 2005-06-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
670454 | RENEWAL | INVOICED | 2005-06-06 | 100 | Home Improvement Contractor License Renewal Fee |
578744 | LICENSE | INVOICED | 2003-10-23 | 100 | Home Improvement Contractor License Fee |
578742 | TRUSTFUNDHIC | INVOICED | 2003-10-14 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
578743 | FINGERPRINT | INVOICED | 2003-10-14 | 75 | Fingerprint Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State