Search icon

TRADITIONAL HOME BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRADITIONAL HOME BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2006 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3355548
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1303 53RD STREET #145, BROOKLYN, NY, United States, 11219
Principal Address: 18885 55TH ST, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-331-2277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1303 53RD STREET #145, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SOL NEIMAN Chief Executive Officer 1885 55TH ST, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1272046-DCA Inactive Business 2007-11-05 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2122319 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080606002382 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060501000380 2006-05-01 CERTIFICATE OF INCORPORATION 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
848918 TRUSTFUNDHIC INVOICED 2011-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
931146 RENEWAL INVOICED 2011-06-25 100 Home Improvement Contractor License Renewal Fee
848920 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
848919 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee
931147 RENEWAL INVOICED 2009-04-07 100 Home Improvement Contractor License Renewal Fee
848922 LICENSE INVOICED 2007-11-05 100 Home Improvement Contractor License Fee
848921 FINGERPRINT INVOICED 2007-11-05 75 Fingerprint Fee
848923 TRUSTFUNDHIC INVOICED 2007-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State