HAMPTONBUILDER INC.

Name: | HAMPTONBUILDER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2010 (15 years ago) |
Entity Number: | 3987030 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 510 PLEASURE DRIVE, FLANDERS, NY, United States, 11901 |
Principal Address: | 510 PLEASURE DR, FLANDERS, NY, United States, 11901 |
Contact Details
Phone +1 631-219-6167
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HAMPTONBUILDER INC. | DOS Process Agent | 510 PLEASURE DRIVE, FLANDERS, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JAMES MATUSZEWSKI | Chief Executive Officer | 510 PLEASURE DR, FLANDERS, NY, United States, 11901 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1396353-DCA | Inactive | Business | 2011-06-13 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 510 PLEASURE DR, FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-08-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-10-10 | 2024-08-23 | Address | 510 PLEASURE DR, FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 510 PLEASURE DR, FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-08-23 | Address | 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823001478 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
231010003363 | 2023-10-10 | BIENNIAL STATEMENT | 2022-08-01 |
200803061078 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180911006426 | 2018-09-11 | BIENNIAL STATEMENT | 2018-08-01 |
160920006010 | 2016-09-20 | BIENNIAL STATEMENT | 2016-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2582502 | RENEWAL | INVOICED | 2017-03-30 | 100 | Home Improvement Contractor License Renewal Fee |
2582501 | TRUSTFUNDHIC | INVOICED | 2017-03-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1897685 | TRUSTFUNDHIC | INVOICED | 2014-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1897706 | RENEWAL | INVOICED | 2014-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
1069541 | TRUSTFUNDHIC | INVOICED | 2013-04-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1069540 | CNV_TFEE | INVOICED | 2013-04-30 | 7.46999979019165 | WT and WH - Transaction Fee |
1222529 | RENEWAL | INVOICED | 2013-04-30 | 100 | Home Improvement Contractor License Renewal Fee |
1069543 | LICENSE | INVOICED | 2011-06-13 | 125 | Home Improvement Contractor License Fee |
1069544 | CNV_TFEE | INVOICED | 2011-06-13 | 8.09000015258789 | WT and WH - Transaction Fee |
1069542 | TRUSTFUNDHIC | INVOICED | 2011-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State