Search icon

BUILDING STRUCTURES UNLIMITED, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUILDING STRUCTURES UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2009 (16 years ago)
Entity Number: 3868551
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 17 RESERVOIR ROAD, SUITE 3A, MELVILLE, NY, United States, 11747
Principal Address: 17 RESEVOIR RD, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 516-620-3233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MULLER Chief Executive Officer 17 RESERVOIR RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 RESERVOIR ROAD, SUITE 3A, MELVILLE, NY, United States, 11747

Licenses

Number Status Type Date End date
1440576-DCA Inactive Business 2012-08-08 2017-02-28

History

Start date End date Type Value
2012-01-10 2012-02-10 Address 17 RESERVOIR RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-10-19 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-19 2012-01-10 Address 405 MACARTHUR BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190329000002 2019-03-29 ANNULMENT OF DISSOLUTION 2019-03-29
DP-2166020 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
131101002000 2013-11-01 BIENNIAL STATEMENT 2013-10-01
120210000570 2012-02-10 CERTIFICATE OF CHANGE 2012-02-10
120110002484 2012-01-10 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2597900 DCA-SUS CREDITED 2017-05-01 75 Suspense Account
2597899 PROCESSING INVOICED 2017-05-01 25 License Processing Fee
2573840 RENEWAL CREDITED 2017-03-13 100 Home Improvement Contractor License Renewal Fee
2573839 TRUSTFUNDHIC INVOICED 2017-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2006758 RENEWAL INVOICED 2015-03-03 100 Home Improvement Contractor License Renewal Fee
2006757 TRUSTFUNDHIC INVOICED 2015-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1152767 TRUSTFUNDHIC INVOICED 2013-08-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1152766 CNV_TFEE INVOICED 2013-08-20 7.46999979019165 WT and WH - Transaction Fee
1229684 RENEWAL INVOICED 2013-08-20 100 Home Improvement Contractor License Renewal Fee
1152762 FINGERPRINT INVOICED 2012-08-21 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26509.45
Total Face Value Of Loan:
26509.45

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
26509.45
Current Approval Amount:
26509.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 944-8442
Add Date:
2015-08-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State