BLACK SQUARE BUILDERS CORP.

Name: | BLACK SQUARE BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2005 (20 years ago) |
Entity Number: | 3236086 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 165 WRIGHT STREET, STATEN ISLAND, NY, United States, 10304 |
Principal Address: | 393 VAN DUZER ST., STATEN ISLAND, NY, United States, 10304 |
Contact Details
Phone +1 718-619-3893
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R VALOUCH | Chief Executive Officer | 393 VAN DUZER ST., STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 WRIGHT STREET, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
JAMES VALOUCH | Agent | 165 WRIGHT ST, STATEN ISLAND, NY, 10304 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1208044-DCA | Inactive | Business | 2005-08-26 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012022096B69 | 2022-04-06 | 2022-04-14 | PAVE STREET-W/ ENGINEERING & INSP FEE | WOLCOTT STREET, BROOKLYN, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-12 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-07 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-24 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-29 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210615060613 | 2021-06-15 | BIENNIAL STATEMENT | 2019-07-01 |
190917002003 | 2019-09-17 | BIENNIAL STATEMENT | 2019-07-01 |
120521000065 | 2012-05-21 | ANNULMENT OF DISSOLUTION | 2012-05-21 |
DP-2056217 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
050727001080 | 2005-07-27 | CERTIFICATE OF INCORPORATION | 2005-07-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541455 | RENEWAL | INVOICED | 2022-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
3541454 | TRUSTFUNDHIC | INVOICED | 2022-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3282202 | TRUSTFUNDHIC | INVOICED | 2021-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3282203 | RENEWAL | INVOICED | 2021-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
2942921 | TRUSTFUNDHIC | INVOICED | 2018-12-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2942922 | RENEWAL | INVOICED | 2018-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
2484148 | RENEWAL | INVOICED | 2016-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
2484147 | TRUSTFUNDHIC | INVOICED | 2016-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1887325 | RENEWAL | INVOICED | 2014-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
1887324 | TRUSTFUNDHIC | INVOICED | 2014-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State