Search icon

G. B. ESKER FINE HOME BUILDING AND RESTORATION, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 21, 214 SMITH HILL RD, COLEBROOK, CT, United States, 06021

Licenses

Number Status Type Date End date
1153863-DCA Inactive Business 2003-10-23 2011-06-30

Filings

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

Fine And Fees

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