Search icon

BLESSED BUILDERS INC

Company claim

Is this your business?

Get access!

Company Details

Name: BLESSED BUILDERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2019 (6 years ago)
Entity Number: 5547114
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 12312 97th Ave, S Richmond Hill, NY, United States, 11419

Contact Details

Phone +1 347-647-6942

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GURWINDER SINGH DOS Process Agent 12312 97th Ave, S Richmond Hill, NY, United States, 11419

Chief Executive Officer

Name Role Address
GURWINDER SINGH Chief Executive Officer 12312 97TH AVE, S RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2087236-DCA Active Business 2019-06-15 2025-02-28

Permits

Number Date End date Type Address
Q042022224A56 2022-08-12 2022-09-09 REPAIR SIDEWALK STEWART ROAD, QUEENS, FROM STREET 219 STREET TO STREET GRAND CENTRAL PARKWAY
Q042022201A11 2022-07-20 2022-08-17 REPAIR SIDEWALK 232 STREET, QUEENS, FROM STREET 133 AVENUE TO STREET MERRICK BOULEVARD
B042022154A16 2022-06-03 2022-06-30 REPAIR SIDEWALK DRIGGS AVENUE, BROOKLYN, FROM STREET HUMBOLDT STREET TO STREET RUSSELL STREET
B042022154A15 2022-06-03 2022-06-30 REPAIR SIDEWALK DRIGGS AVENUE, BROOKLYN, FROM STREET HUMBOLDT STREET TO STREET RUSSELL STREET
B042022154A17 2022-06-03 2022-06-30 REPAIR SIDEWALK HUMBOLDT STREET, BROOKLYN, FROM STREET BROOME STREET TO STREET DRIGGS AVENUE

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 12312 97TH AVE, S RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2019-05-06 2023-05-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-05-06 2023-05-04 Address 123-12 97TH AVE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504004622 2023-05-04 BIENNIAL STATEMENT 2023-05-01
220929001942 2022-09-29 BIENNIAL STATEMENT 2021-05-01
190506010378 2019-05-06 CERTIFICATE OF INCORPORATION 2019-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549526 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549527 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3256962 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256961 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3044836 FINGERPRINT INVOICED 2019-06-10 75 Fingerprint Fee
3044835 TRUSTFUNDHIC INVOICED 2019-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3044834 LICENSE INVOICED 2019-06-10 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-17
Type:
Planned
Address:
1914 RYDER STREET, BROOKLYN, NY, 11234
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State