Name: | ROYAL BUILDERS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2012 (13 years ago) |
Entity Number: | 4320779 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Royal Builders Group does demolition, asbestos inspections and asbestos removal. |
Address: | 311 11TH AVENUE, APT 4402, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 347-255-9002
Phone +1 718-844-0862
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMANI MARIAPPAN | Chief Executive Officer | 311 11TH AVENUE, APT 4402, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROYAL BUILDERS GROUP, INC. | DOS Process Agent | 311 11TH AVENUE, APT 4402, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1473305-DCA | Inactive | Business | 2013-09-10 | 2015-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042025074A00 | 2025-03-15 | 2025-04-12 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | WEBSTER AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD TO STREET PARKSIDE PLACE |
X012025074A00 | 2025-03-15 | 2025-04-12 | RESET, REPAIR OR REPLACE CURB | WEBSTER AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD TO STREET PARKSIDE PLACE |
X012025074A01 | 2025-03-15 | 2025-04-12 | PAVE STREET-W/ ENGINEERING & INSP FEE | WEBSTER AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD TO STREET PARKSIDE PLACE |
Q012025072B15 | 2025-03-13 | 2025-04-06 | RESET, REPAIR OR REPLACE CURB | 94 AVENUE, QUEENS, FROM STREET 143 STREET TO STREET LIVERPOOL STREET |
Q012025072B16 | 2025-03-13 | 2025-04-06 | PAVE STREET-W/ ENGINEERING & INSP FEE | 94 AVENUE, QUEENS, FROM STREET 143 STREET TO STREET LIVERPOOL STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 9 THE INTERVALE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2024-12-24 | 2024-12-24 | Address | 311 11TH AVENUE, APT 4402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-10 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224000093 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
201103060212 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
160919006096 | 2016-09-19 | BIENNIAL STATEMENT | 2014-11-01 |
121115000880 | 2012-11-15 | CERTIFICATE OF INCORPORATION | 2012-11-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1591706 | PROCESSING | INVOICED | 2014-02-14 | 25 | License Processing Fee |
1591707 | DCA-SUS | CREDITED | 2014-02-14 | 50 | Suspense Account |
1253989 | TRUSTFUNDHIC | INVOICED | 2013-09-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1253988 | CNV_TFEE | INVOICED | 2013-09-10 | 6.849999904632568 | WT and WH - Transaction Fee |
1253990 | LICENSE | CREDITED | 2013-09-10 | 75 | Home Improvement Contractor License Fee |
Date of last update: 19 May 2025
Sources: New York Secretary of State