Search icon

ACCURATE BUILDING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCURATE BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2004 (21 years ago)
Date of dissolution: 15 May 2009
Entity Number: 3108914
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 1942 RICHMOND TERR, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-524-0008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1942 RICHMOND TERR, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
DONNA MAZZAFERRO Chief Executive Officer 1942 RICHMOND TERR, STATEN ISLAND, NY, United States, 10302

Licenses

Number Status Type Date End date
1232991-DCA Inactive Business 2006-07-13 2009-06-30

History

Start date End date Type Value
2004-10-13 2006-09-12 Address 417 OCEAN TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2004-09-30 2004-10-13 Address 1978 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090515000110 2009-05-15 CERTIFICATE OF DISSOLUTION 2009-05-15
060912002513 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041013000803 2004-10-13 CERTIFICATE OF CHANGE 2004-10-13
040930000875 2004-09-30 CERTIFICATE OF INCORPORATION 2004-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
812951 RENEWAL INVOICED 2007-05-29 100 Home Improvement Contractor License Renewal Fee
764690 LICENSE INVOICED 2006-07-25 50 Home Improvement Contractor License Fee
764692 FINGERPRINT INVOICED 2006-07-13 1810 Fingerprint Fee
764691 FINGERPRINT INVOICED 2006-07-13 75 Fingerprint Fee
764693 TRUSTFUNDHIC INVOICED 2006-07-13 200 Home Improvement Contractor Trust Fund Enrollment 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