Search icon

GREGORY BUILDERS OF FAIRFIELD COUNTY, LTD.

Branch

Company Details

Name: GREGORY BUILDERS OF FAIRFIELD COUNTY, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2017 (8 years ago)
Branch of: GREGORY BUILDERS OF FAIRFIELD COUNTY, LTD., Connecticut (Company Number 0296063)
Entity Number: 5111949
ZIP code: 06801
County: New York
Place of Formation: Connecticut
Address: 6 SYMPAUG PARK RD, BETHEL, CT, United States, 06801
Principal Address: 6 Sympaug Park Road, Bethel, CT, United States, 06801

Contact Details

Phone +1 203-794-0726

DOS Process Agent

Name Role Address
GREGORY BUILDERS OF FAIRFIELD COUNTY, LTD. DOS Process Agent 6 SYMPAUG PARK RD, BETHEL, CT, United States, 06801

Chief Executive Officer

Name Role Address
DEVIN P GREGORY Chief Executive Officer 34 GOODSELL HILL ROAD, REDDING, CT, United States, 06896

Licenses

Number Status Type Date End date
2050938-DCA Inactive Business 2017-04-10 2021-02-28

History

Start date End date Type Value
2017-03-30 2024-06-17 Address 6 SYMPAUG PARK RD, BETHEL, CT, 06801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617002055 2024-06-17 BIENNIAL STATEMENT 2024-06-17
170330000725 2017-03-30 APPLICATION OF AUTHORITY 2017-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3002968 RENEWAL INVOICED 2019-03-15 100 Home Improvement Contractor License Renewal Fee
3002967 TRUSTFUNDHIC INVOICED 2019-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2580061 FINGERPRINT CREDITED 2017-03-24 75 Fingerprint Fee
2575801 TRUSTFUNDHIC INVOICED 2017-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2575802 LICENSE INVOICED 2017-03-16 100 Home Improvement Contractor License Fee
2575800 FINGERPRINT INVOICED 2017-03-16 75 Fingerprint Fee

Date of last update: 07 Mar 2025

Sources: New York Secretary of State