Name: | US PREMIER BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2012 (13 years ago) |
Date of dissolution: | 03 Jul 2024 |
Entity Number: | 4310013 |
ZIP code: | 10469 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1460 E GUN HILL RD, BRONX, NY, United States, 10469 |
Principal Address: | 189-13 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Contact Details
Phone +1 718-313-0059
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
US PREMIER BUILDERS CORP. | DOS Process Agent | 1460 E GUN HILL RD, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
YCHAY SIMKHAI | Chief Executive Officer | 189-13 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2007691-DCA | Inactive | Business | 2014-05-07 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-04 | 2024-07-05 | Address | 1460 E GUN HILL RD, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2014-10-14 | 2024-07-05 | Address | 189-13 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2014-10-14 | 2019-12-04 | Address | 189-13 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
2014-02-11 | 2014-10-14 | Address | 16 OLD WAGON ROAD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Service of Process) |
2014-02-06 | 2014-02-11 | Address | 16 OLD WAGON RD., BEDFOR CORNERS, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705002209 | 2024-07-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-03 |
191204060518 | 2019-12-04 | BIENNIAL STATEMENT | 2018-10-01 |
141014006731 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
140211000306 | 2014-02-11 | CERTIFICATE OF CHANGE | 2014-02-11 |
140206000908 | 2014-02-06 | CERTIFICATE OF AMENDMENT | 2014-02-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3286261 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
3286260 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2978452 | RENEWAL | INVOICED | 2019-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
2978451 | TRUSTFUNDHIC | INVOICED | 2019-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2551319 | TRUSTFUNDHIC | INVOICED | 2017-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2551320 | RENEWAL | INVOICED | 2017-02-13 | 100 | Home Improvement Contractor License Renewal Fee |
1938552 | RENEWAL | INVOICED | 2015-01-13 | 100 | Home Improvement Contractor License Renewal Fee |
1938551 | TRUSTFUNDHIC | INVOICED | 2015-01-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1665852 | FINGERPRINT | INVOICED | 2014-04-29 | 75 | Fingerprint Fee |
1665855 | FINGERPRINT | INVOICED | 2014-04-29 | 75 | Fingerprint Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State