Search icon

AMERICAN CUSTOM BUILDERS, LLC

Company Details

Name: AMERICAN CUSTOM BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 May 2004 (21 years ago)
Date of dissolution: 21 Dec 2010
Entity Number: 3052786
ZIP code: 10596
County: Westchester
Place of Formation: New York
Address: PO BOX 815, YORKTOWN HEIGHTS, NY, United States, 10596

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 815, YORKTOWN HEIGHTS, NY, United States, 10596

History

Start date End date Type Value
2006-05-11 2008-06-17 Address 1137 EAST MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2004-05-12 2006-05-11 Address 2413 HUNTERBROOK ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101221000014 2010-12-21 ARTICLES OF DISSOLUTION 2010-12-21
080617002706 2008-06-17 BIENNIAL STATEMENT 2008-05-01
060511002146 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040512000878 2004-05-12 ARTICLES OF ORGANIZATION 2004-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1161819 TRUSTFUNDHIC INVOICED 2012-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1161818 CNV_TFEE INVOICED 2012-12-05 6.230000019073486 WT and WH - Transaction Fee
1161820 LICENSE INVOICED 2012-12-05 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313004111 0216000 2010-08-10 96 SHORE VIEW DRIVE, YONKERS, NY, 10703
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-08-11
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-07-21

Related Activity

Type Complaint
Activity Nr 207097221
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-08-13
Abatement Due Date 2010-09-08
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2010-08-13
Abatement Due Date 2010-08-18
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-08-13
Abatement Due Date 2010-08-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-08-13
Abatement Due Date 2010-08-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2010-08-13
Abatement Due Date 2010-08-18
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State