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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 815, YORKTOWN HEIGHTS, NY, United States, 10596 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313004111 | 0216000 | 2010-08-10 | 96 SHORE VIEW DRIVE, YONKERS, NY, 10703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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