Search icon

ALL BOROUGH BUILDERS CORP.

Company Details

Name: ALL BOROUGH BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2008 (17 years ago)
Entity Number: 3621146
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2176 EAST 38TH STREET, BROOKLYN, NY, United States, 11234
Principal Address: 2176 E. 38TH ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 917-709-6571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SECUNDO DIAZ Chief Executive Officer 2176 E. 38TH ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2176 EAST 38TH STREET, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1279324-DCA Inactive Business 2008-03-12 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
100706002979 2010-07-06 BIENNIAL STATEMENT 2010-01-01
080123000537 2008-01-23 CERTIFICATE OF INCORPORATION 2008-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
888298 TRUSTFUNDHIC INVOICED 2011-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
888297 CNV_TFEE INVOICED 2011-06-21 7.46999979019165 WT and WH - Transaction Fee
936958 RENEWAL INVOICED 2011-06-21 100 Home Improvement Contractor License Renewal Fee
888302 TRUSTFUNDHIC INVOICED 2009-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
936957 RENEWAL INVOICED 2009-04-29 100 Home Improvement Contractor License Renewal Fee
888301 FINGERPRINT INVOICED 2008-03-12 150 Fingerprint Fee
888299 LICENSE INVOICED 2008-03-12 75 Home Improvement Contractor License Fee
888300 TRUSTFUNDHIC INVOICED 2008-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-04-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State