Search icon

BUILDERDOME CONSTRUCTION CORP

Company claim

Is this your business?

Get access!

Company Details

Name: BUILDERDOME CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2017 (8 years ago)
Entity Number: 5158799
ZIP code: 11224
County: New York
Place of Formation: New York
Address: 501 Surf Ave, Apt 23L, Brooklyn, NY, United States, 11224
Principal Address: 1192 Gravesand Neck Rd, APT 23L, Brooklyn, NY, United States, 11229

Contact Details

Phone +1 718-710-7733

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEKSANDR ROZENGAUS DOS Process Agent 501 Surf Ave, Apt 23L, Brooklyn, NY, United States, 11224

Chief Executive Officer

Name Role Address
ALEKSANDR ROZENGAUS Chief Executive Officer 501 SURF AVE, APT 23L, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
2055705-DCA Active Business 2017-07-13 2025-02-28

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 501 SURF AVE, APT 23L, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 501 SURF AVE, APT 23L, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-06-01 2025-06-09 Address 501 SURF AVE, APT 23L, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-09 Address 501 Surf Ave, Apt 23L, Brooklyn, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609001597 2025-06-09 BIENNIAL STATEMENT 2025-06-09
230601000033 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220502001691 2022-05-02 BIENNIAL STATEMENT 2021-06-01
170622010123 2017-06-22 CERTIFICATE OF INCORPORATION 2017-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594082 RENEWAL INVOICED 2023-02-06 100 Home Improvement Contractor License Renewal Fee
3594081 TRUSTFUNDHIC INVOICED 2023-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3308624 TRUSTFUNDHIC INVOICED 2021-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3308625 RENEWAL INVOICED 2021-03-12 100 Home Improvement Contractor License Renewal Fee
2967280 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2967279 TRUSTFUNDHIC INVOICED 2019-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2641401 LICENSE INVOICED 2017-07-13 100 Home Improvement Contractor License Fee
2641402 TRUSTFUNDHIC INVOICED 2017-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2641405 FINGERPRINT CREDITED 2017-07-13 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State