Search icon

APOLLO BUILDERS LLC

Company Details

Name: APOLLO BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Oct 2008 (17 years ago)
Date of dissolution: 04 Dec 2019
Entity Number: 3733834
ZIP code: 10001
County: Albany
Place of Formation: New York
Address: 244 FIFTH AVE, STE 2441, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-228-0001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 244 FIFTH AVE, STE 2441, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2024222-DCA Inactive Business 2015-06-11 2019-02-28
1341711-DCA Inactive Business 2012-05-03 2015-02-28

History

Start date End date Type Value
2015-09-22 2017-12-11 Address 135 WEST 26TH STREET 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-05-16 2015-09-22 Address 135 WEST 26TH ST, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-02-16 2013-05-16 Address 594 BROADWAY, STE 1010, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-10-21 2011-02-16 Address 250 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204000491 2019-12-04 ARTICLES OF DISSOLUTION 2019-12-04
190805060941 2019-08-05 BIENNIAL STATEMENT 2018-10-01
171211000479 2017-12-11 CERTIFICATE OF CHANGE 2017-12-11
150922000236 2015-09-22 CERTIFICATE OF AMENDMENT 2015-09-22
141009007071 2014-10-09 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2476111 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476112 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
2102164 LICENSE INVOICED 2015-06-11 50 Horse Drawn Cab Owner License Fee
2102244 TRUSTFUNDHIC INVOICED 2015-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2102243 LICENSE INVOICED 2015-06-11 100 Home Improvement Contractor License Fee
2102276 FINGERPRINT CREDITED 2015-06-11 75 Fingerprint Fee
1975141 PROCESSING INVOICED 2015-02-05 25 License Processing Fee
1975142 DCA-SUS CREDITED 2015-02-05 75 Suspense Account
1974068 LICENSE REPL INVOICED 2015-02-04 15 License Replacement Fee
1914038 RENEWAL CREDITED 2014-12-15 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-23
Type:
Complaint
Address:
160 PROSPECT PARK WEST, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Date of last update: 27 Mar 2025

Sources: New York Secretary of State