Search icon

X BUILDERS INC.

Company Details

Name: X BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3419244
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 9029 170 STREET 1ST FLOOR, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 347-952-1776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9029 170 STREET 1ST FLOOR, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1244266-DCA Inactive Business 2006-11-28 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2153316 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
061002000104 2006-10-02 CERTIFICATE OF INCORPORATION 2006-10-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
773988 TRUSTFUNDHIC INVOICED 2011-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
835626 RENEWAL INVOICED 2011-08-09 100 Home Improvement Contractor License Renewal Fee
773989 TRUSTFUNDHIC INVOICED 2009-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
835627 RENEWAL INVOICED 2009-06-08 100 Home Improvement Contractor License Renewal Fee
773990 TRUSTFUNDHIC INVOICED 2007-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
835628 RENEWAL INVOICED 2007-07-19 100 Home Improvement Contractor License Renewal Fee
773991 CNV_MS INVOICED 2007-01-29 25 Miscellaneous Fee
773994 FINGERPRINT INVOICED 2006-11-28 75 Fingerprint Fee
773993 TRUSTFUNDHIC INVOICED 2006-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
773992 LICENSE INVOICED 2006-11-28 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312996903 0216000 2009-05-13 2317-19-21 GLEBE AVE., BRONX, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-15
Emphasis L: FALL, S: FALL FROM HEIGHT, S: AMPUTATIONS, S: ELECTRICAL, S: HISPANIC
Case Closed 2012-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-05-21
Abatement Due Date 2009-06-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 7
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2009-05-21
Abatement Due Date 2009-05-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-05-21
Abatement Due Date 2009-05-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-05-21
Abatement Due Date 2009-05-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-05-21
Abatement Due Date 2009-05-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-05-21
Abatement Due Date 2009-05-27
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-05-21
Abatement Due Date 2009-05-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2009-05-21
Abatement Due Date 2009-06-17
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-05-21
Abatement Due Date 2009-05-27
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State