Search icon

APTECH BUILDERS INC

Company claim

Is this your business?

Get access!

Company Details

Name: APTECH BUILDERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2005 (20 years ago)
Entity Number: 3190437
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 89-32 PONTIAC STREET, 2ND FLOOR, QUEENS VILLAGE, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APTECH BUILDERS INC DOS Process Agent 89-32 PONTIAC STREET, 2ND FLOOR, QUEENS VILLAGE, NY, United States, 11427

Chief Executive Officer

Name Role Address
YASMIN SYED Chief Executive Officer 89-32 PONTIAC STREET, 2ND FLOOR, QUEENS VILLAGE, NY, United States, 11427

Unique Entity ID

CAGE Code:
7HMM6
UEI Expiration Date:
2016-11-25

Business Information

Division Name:
APTECH BUILDERS INC
Activation Date:
2015-11-30
Initial Registration Date:
2015-11-26

Commercial and government entity program

CAGE number:
7HMM6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2021-11-25

Contact Information

POC:
YASMIN SYED

Licenses

Number Status Type Date End date
2030341-DCA Inactive Business 2015-11-12 2019-02-28

History

Start date End date Type Value
2014-04-29 2015-10-02 Address 32-10 57TH STREET, SUITE-2, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2014-04-29 2015-10-02 Address 32-10 57TH STREET-SUITE-2, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2014-04-29 2015-10-02 Address 32-10 57TH STREET-SUITE-2, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2014-02-12 2014-04-28 Name NOOR ELECTRICAL CONSTRUCTION CORP.
2012-11-07 2014-04-29 Address 308 FREDERICK AVE, SOUTH FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151002007397 2015-10-02 BIENNIAL STATEMENT 2015-04-01
140429006097 2014-04-29 BIENNIAL STATEMENT 2013-04-01
140428000495 2014-04-28 CERTIFICATE OF AMENDMENT 2014-04-28
140212000233 2014-02-12 CERTIFICATE OF AMENDMENT 2014-02-12
121107002124 2012-11-07 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2488723 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488724 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2210404 TRUSTFUNDHIC INVOICED 2015-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2210413 FINGERPRINT INVOICED 2015-11-05 75 Fingerprint Fee
2210466 FINGERPRINT INVOICED 2015-11-05 75 Fingerprint Fee
2210403 LICENSE INVOICED 2015-11-05 75 Home Improvement Contractor License 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