Search icon

BLACK SQUARE BUILDERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JAMES R VALOUCH Chief Executive Officer 393 VAN DUZER ST., STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 WRIGHT STREET, STATEN ISLAND, NY, United States, 10304

Agent

Name Role Address
JAMES VALOUCH Agent 165 WRIGHT ST, STATEN ISLAND, NY, 10304

Licenses

Number Status Type Date End date
1208044-DCA Inactive Business 2005-08-26 2025-02-28

Permits

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

History

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

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-17
Type:
Planned
Address:
519 3RD STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-03-10
Type:
Planned
Address:
559 1ST STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State