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
Name | Role | Address |
---|---|---|
ABRAHAM FRIEDMAN | Chief Executive Officer | 1813 58TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1813-58 STREET, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0804993-DCA | Inactive | Business | 2002-10-28 | 2013-06-30 |
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) |
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 |
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 |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State