Name: | TOTAL BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3024525 |
ZIP code: | 11694 |
County: | Queens |
Place of Formation: | New York |
Address: | 2-30 BEACH 102ND STREET, ROCKAWAY BEACH, NY, United States, 11694 |
Principal Address: | 2-30 BEACH 102ND ST, ROCKAWAY BEACH, NY, United States, 11694 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2-30 BEACH 102ND STREET, ROCKAWAY BEACH, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
ALPHONSE CATANESE | Chief Executive Officer | 2-30 BEACH 102ND ST, ROCKAWAY BEACH, NY, United States, 11694 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1946814 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060427002935 | 2006-04-27 | BIENNIAL STATEMENT | 2006-03-01 |
040310000737 | 2004-03-10 | CERTIFICATE OF INCORPORATION | 2004-03-10 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-224996 | Office of Administrative Trials and Hearings | Issued | Rescheduled | 2022-09-26 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State