Name: | M. BUILD BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2014 (11 years ago) |
Entity Number: | 4574039 |
ZIP code: | 11710 |
County: | Queens |
Place of Formation: | New York |
Address: | 2598 WILSON AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M BUILD BUILDERS INC | DOS Process Agent | 2598 WILSON AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JAIME J NUGRA | Chief Executive Officer | 2598 WILSON AVE, BELLMORE, NY, United States, 11710 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012019277B11 | 2019-10-04 | 2019-11-01 | RESET, REPAIR OR REPLACE CURB | PARK PLACE, BROOKLYN, FROM STREET CLASSON AVENUE TO STREET GRAND AVENUE |
B012019277B12 | 2019-10-04 | 2019-11-01 | PAVE STREET-W/ ENGINEERING & INSP FEE | PARK PLACE, BROOKLYN, FROM STREET CLASSON AVENUE TO STREET GRAND AVENUE |
B012019043F61 | 2019-02-12 | 2019-03-12 | PAVE STREET-W/ ENGINEERING & INSP FEE | GRAND AVENUE, BROOKLYN, FROM STREET GATES AVENUE TO STREET LEXINGTON AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-25 | 2024-06-25 | Address | 2598 WILSON AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 28 BERKLEY ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2023-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-08 | 2024-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625001331 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
230818001738 | 2023-08-18 | BIENNIAL STATEMENT | 2022-05-01 |
140508000205 | 2014-05-08 | CERTIFICATE OF INCORPORATION | 2014-05-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State