CORE DESIGN & BUILD INC

Name: | CORE DESIGN & BUILD INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2017 (8 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 5220095 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-51 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11106 |
Principal Address: | 3451 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106 |
Contact Details
Phone +1 718-205-4700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHUNG WHAN KIM | Chief Executive Officer | 3451 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
CORE DESIGN & BUILD INC | DOS Process Agent | 34-51 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11106 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2064414-DCA | Active | Business | 2018-01-04 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022022241B23 | 2022-08-29 | 2022-11-16 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | WEST 117 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE |
M022022241B24 | 2022-08-29 | 2022-11-16 | OCCUPANCY OF SIDEWALK AS STIPULATED | WEST 117 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE |
M022022241B21 | 2022-08-29 | 2022-11-16 | PLACE MATERIAL ON STREET | WEST 117 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE |
M022022241B22 | 2022-08-29 | 2022-11-16 | OCCUPANCY OF ROADWAY AS STIPULATED | WEST 117 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE |
M022022241B25 | 2022-08-29 | 2022-11-16 | TEMP. CONST. SIGNS/MARKINGS | WEST 117 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2025-01-22 | Address | 34-51 VERNON BLVD., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2023-12-01 | 2025-01-22 | Address | 3451 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2023-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000104 | 2025-01-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-15 |
231201040271 | 2023-12-01 | BIENNIAL STATEMENT | 2023-10-01 |
171018010514 | 2017-10-18 | CERTIFICATE OF INCORPORATION | 2017-10-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540864 | RENEWAL | INVOICED | 2022-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
3540863 | TRUSTFUNDHIC | INVOICED | 2022-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3316459 | TRUSTFUNDHIC | INVOICED | 2021-04-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3316460 | RENEWAL | INVOICED | 2021-04-08 | 100 | Home Improvement Contractor License Renewal Fee |
2890567 | TRUSTFUNDHIC | INVOICED | 2018-09-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2890568 | RENEWAL | INVOICED | 2018-09-25 | 100 | Home Improvement Contractor License Renewal Fee |
2715703 | LICENSE | INVOICED | 2017-12-26 | 75 | Home Improvement Contractor License Fee |
2715705 | FINGERPRINT | INVOICED | 2017-12-26 | 75 | Fingerprint Fee |
2715704 | TRUSTFUNDHIC | INVOICED | 2017-12-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State