Search icon

CORE DESIGN & BUILD INC

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHUNG WHAN KIM Chief Executive Officer 3451 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
CORE DESIGN & BUILD INC DOS Process Agent 34-51 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
2064414-DCA Active Business 2018-01-04 2025-02-28

Permits

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

History

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

Filings

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State