Search icon

ADR PRO BUILDERS CORP

Company claim

Is this your business?

Get access!

Company Details

Name: ADR PRO BUILDERS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2017 (8 years ago)
Entity Number: 5190587
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 111 W Sandford Blvd, Mount Vernon, NY, United States, 10550

Contact Details

Phone +1 914-347-4685

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOCYLENE MAIA REIS DOS Process Agent 111 W Sandford Blvd, Mount Vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
JOCYLENE MAIA REIS Chief Executive Officer 111 W SANDFORD BLVD, MOUNT VERNON, NY, United States, 10550

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOCYLENE REIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3299370

Unique Entity ID

Unique Entity ID:
UHV6WAPJBEN8
CAGE Code:
9YNJ6
UEI Expiration Date:
2025-07-18

Business Information

Activation Date:
2024-07-19
Initial Registration Date:
2024-07-17

Licenses

Number Status Type Date End date
2107122-DCA Inactive Business 2022-06-29 2023-02-28

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 111 W SANDFORD BLVD, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-08-14 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-19 2023-08-14 Address 30 BUSH AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2017-08-22 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-22 2018-06-19 Address C/O DARLEY TEIXEIRA RAMOS, 111A W SANDFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814003272 2023-08-14 BIENNIAL STATEMENT 2023-08-01
220616002979 2022-06-16 BIENNIAL STATEMENT 2021-08-01
180619000480 2018-06-19 CERTIFICATE OF CHANGE 2018-06-19
170822010390 2017-08-22 CERTIFICATE OF INCORPORATION 2017-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3459198 DCA-SUS CREDITED 2022-06-29 50 Suspense Account
3443786 EXAMHIC INVOICED 2022-05-03 50 Home Improvement Contractor Exam Fee
3443797 EXAMHIC CREDITED 2022-05-03 50 Home Improvement Contractor Exam Fee
3441587 TRUSTFUNDHIC INVOICED 2022-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3441588 EXAMHIC INVOICED 2022-04-26 50 Home Improvement Contractor Exam Fee
3441586 LICENSE INVOICED 2022-04-26 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-03-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State