EAST COAST BUILDERS GROUP INC

Name: | EAST COAST BUILDERS GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2017 (8 years ago) |
Entity Number: | 5114383 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | East Coast Builders Group is a general contracting company that does masonry, concrete, scaffolding, roofing replacement, and rooftop structure renovation. |
Address: | 626 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Address: | 668 albany ave, AMITYVILLE, NY, United States, 11701 |
Contact Details
Phone +1 718-844-9596
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 668 albany ave, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
KULDIP SINGH | Chief Executive Officer | 626 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2094682-DCA | Inactive | Business | 2020-02-20 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 130-43 135TH RD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-05-30 | Address | 668 ALBANY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-05-30 | Address | 626 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 626 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 130-43 135TH RD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530018383 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
250303004189 | 2025-02-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-20 |
241107000772 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
200204060991 | 2020-02-04 | BIENNIAL STATEMENT | 2019-04-01 |
191008000673 | 2019-10-08 | CERTIFICATE OF AMENDMENT | 2019-10-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3159114 | TRUSTFUNDHIC | INVOICED | 2020-02-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3159113 | LICENSE | INVOICED | 2020-02-14 | 75 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: New York Secretary of State