Search icon

FREEFORM BUILT LTD.

Company Details

Name: FREEFORM BUILT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1982 (43 years ago)
Entity Number: 746817
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1813-58 STREET, BROOKLYN, NY, United States, 11204
Principal Address: 1813 58TH STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-232-1940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM FRIEDMAN Chief Executive Officer 1813 58TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1813-58 STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
0804993-DCA Inactive Business 2002-10-28 2013-06-30

History

Start date End date Type Value
2006-02-16 2008-02-25 Address 1813-58 ST., BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1998-03-03 2008-02-25 Address 1813-58 ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1998-03-03 2006-02-16 Address 1813-58 ST., BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1998-03-03 2012-06-11 Address 1813-58 ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1994-03-08 1998-03-03 Address 1733 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140623002027 2014-06-23 BIENNIAL STATEMENT 2014-01-01
120611002413 2012-06-11 BIENNIAL STATEMENT 2012-01-01
101207002572 2010-12-07 BIENNIAL STATEMENT 2010-01-01
080225002580 2008-02-25 BIENNIAL STATEMENT 2008-01-01
060216002679 2006-02-16 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
458559 CNV_TFEE INVOICED 2011-06-29 7.46999979019165 WT and WH - Transaction Fee
458558 TRUSTFUNDHIC INVOICED 2011-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1278542 RENEWAL INVOICED 2011-06-29 100 Home Improvement Contractor License Renewal Fee
458560 TRUSTFUNDHIC INVOICED 2009-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
458568 CNV_TFEE INVOICED 2009-05-20 6 WT and WH - Transaction Fee
1278543 RENEWAL INVOICED 2009-05-20 100 Home Improvement Contractor License Renewal Fee
458561 TRUSTFUNDHIC INVOICED 2007-07-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1278544 RENEWAL INVOICED 2007-07-24 100 Home Improvement Contractor License Renewal Fee
458562 TRUSTFUNDHIC INVOICED 2005-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1278545 RENEWAL INVOICED 2005-08-09 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-209589 Office of Administrative Trials and Hearings Issued Settled 2014-04-07 5000 2014-06-25 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-14
Type:
Planned
Address:
1680 58TH STREET, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-01-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State