Name: | BUILD AD CONTRACTING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2007 (18 years ago) |
Entity Number: | 3575912 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 69-33 76 STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Principal Address: | 72 GREEN ST, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-326-7800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERZY JAROSZUK | Chief Executive Officer | 72 GREEN ST / APT 1L, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-33 76 STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1270365-DCA | Inactive | Business | 2007-10-12 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-03 | 2011-10-31 | Address | 72 GREEN ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2008-08-04 | 2015-04-14 | Address | 72 GREEN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2007-10-03 | 2021-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-03 | 2008-08-04 | Address | 156 GUERNSEY STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150414000210 | 2015-04-14 | CERTIFICATE OF CHANGE | 2015-04-14 |
111031002236 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091103002410 | 2009-11-03 | BIENNIAL STATEMENT | 2009-10-01 |
080804000476 | 2008-08-04 | CERTIFICATE OF CHANGE | 2008-08-04 |
071003000714 | 2007-10-03 | CERTIFICATE OF INCORPORATION | 2007-10-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2552904 | TRUSTFUNDHIC | INVOICED | 2017-02-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2552905 | RENEWAL | INVOICED | 2017-02-15 | 100 | Home Improvement Contractor License Renewal Fee |
1930422 | TRUSTFUNDHIC | INVOICED | 2015-01-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1930423 | RENEWAL | INVOICED | 2015-01-05 | 100 | Home Improvement Contractor License Renewal Fee |
1525425 | DCA-PP-DEF01 | CREDITED | 2013-12-06 | 100 | Payment Plan Default Fee |
1488710 | DCA-SUS | CREDITED | 2013-11-02 | 7450 | Suspense Account |
1483951 | INTEREST | INVOICED | 2013-10-29 | 0 | Interest Payment |
1471442 | CD VIO | INVOICED | 2013-09-24 | 0 | CD - Consumer Docket |
201047 | INTEREST | CREDITED | 2013-07-16 | 562.9099731445312 | Interest Payment |
201048 | APPEAL | INVOICED | 2013-06-24 | 45 | Appeal Filing Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State