Name: | ORCHARD BUILDERS & CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2007 (18 years ago) |
Entity Number: | 3521282 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 ORCHARD STREET, MANHASSET, NY, United States, 11030 |
Contact Details
Phone +1 516-627-0492
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER ALGERI | Agent | 19 ORCHARD STREET, MANHASSET, NY, 11030 |
Name | Role | Address |
---|---|---|
CHRISTOPHER ALGERI | Chief Executive Officer | 19 ORCHARD STREET, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 ORCHARD STREET, MANHASSET, NY, United States, 11030 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1345151-DCA | Active | Business | 2010-02-17 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-06 | 2020-07-23 | Address | 19 ORCHARD STREET, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2009-05-19 | 2011-06-06 | Address | 19 ORCHARD ST, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2007-08-13 | 2020-08-05 | Address | 40 VIOLA DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Registered Agent) |
2007-05-23 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-05-23 | 2007-08-13 | Address | 111 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805000413 | 2020-08-05 | CERTIFICATE OF CHANGE | 2020-08-05 |
200723060041 | 2020-07-23 | BIENNIAL STATEMENT | 2019-05-01 |
130516002205 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110606002538 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
090519002150 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070813000367 | 2007-08-13 | CERTIFICATE OF CHANGE | 2007-08-13 |
070523000198 | 2007-05-23 | CERTIFICATE OF INCORPORATION | 2007-05-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3613391 | TRUSTFUNDHIC | INVOICED | 2023-03-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3613392 | RENEWAL | INVOICED | 2023-03-09 | 100 | Home Improvement Contractor License Renewal Fee |
3273063 | TRUSTFUNDHIC | INVOICED | 2020-12-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3273064 | RENEWAL | INVOICED | 2020-12-21 | 100 | Home Improvement Contractor License Renewal Fee |
2975425 | RENEWAL | INVOICED | 2019-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
2975424 | TRUSTFUNDHIC | INVOICED | 2019-02-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2516106 | RENEWAL | INVOICED | 2016-12-16 | 100 | Home Improvement Contractor License Renewal Fee |
2516065 | TRUSTFUNDHIC | INVOICED | 2016-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2048905 | LICENSEDOC10 | INVOICED | 2015-04-15 | 10 | License Document Replacement |
1946636 | RENEWAL | INVOICED | 2015-01-22 | 100 | Home Improvement Contractor License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9644828301 | 2021-01-31 | 0235 | PPS | 19 Orchard St, Manhasset, NY, 11030-1977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1897727704 | 2020-05-01 | 0235 | PPP | 19 ORCHARD ST, MANHASSET, NY, 11030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4152735 | Intrastate Non-Hazmat | 2023-11-03 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State