Search icon

IDEAL BUILDERS AND CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IDEAL BUILDERS AND CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2003 (22 years ago)
Entity Number: 2948492
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 104-11 108TH ST, RICHMOND HILL, NY, United States, 11419
Principal Address: 104-40 108TH ST, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-641-3387

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-11 108TH ST, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
FAZAL HASSAN Chief Executive Officer 104-40 108TH ST, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1161637-DCA Inactive Business 2007-07-03 2019-02-28

History

Start date End date Type Value
2022-09-29 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-09 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-20 2007-09-24 Address 104-11 108TH ST, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2005-10-20 2007-09-24 Address 104-11 108TH ST, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2003-08-29 2022-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130917002438 2013-09-17 BIENNIAL STATEMENT 2013-08-01
110817002018 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090819002735 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070924002655 2007-09-24 BIENNIAL STATEMENT 2007-08-01
051020003087 2005-10-20 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2481581 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481582 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1952008 TRUSTFUNDHIC INVOICED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1952009 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee
790835 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
665180 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee
790836 TRUSTFUNDHIC INVOICED 2011-06-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
665181 RENEWAL INVOICED 2011-06-24 100 Home Improvement Contractor License Renewal Fee
790837 TRUSTFUNDHIC INVOICED 2009-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
665182 RENEWAL INVOICED 2009-06-30 100 Home Improvement Contractor License Renewal 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