Search icon

JOHN HUMMEL CUSTOM BUILDERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOHN HUMMEL CUSTOM BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1985 (40 years ago)
Entity Number: 970728
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 49B ROUTE 114, EAST HAMPTON, NY, United States, 11937

Contact Details

Phone +1 631-324-5699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON HUMMEL Chief Executive Officer 49B RTE 114, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
JOHN HUMMEL CUSTOM BUILDERS, INC. DOS Process Agent 49B ROUTE 114, EAST HAMPTON, NY, United States, 11937

Links between entities

Type:
Headquarter of
Company Number:
0930255
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112726049
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1219110-DCA Active Business 2011-06-02 2025-02-28

History

Start date End date Type Value
2025-04-16 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-07 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-07 2025-02-07 Address 49B RTE 114, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-01-29 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207003339 2025-02-07 BIENNIAL STATEMENT 2025-02-07
240105001000 2024-01-05 BIENNIAL STATEMENT 2024-01-05
210104061032 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061581 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007407 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546539 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546540 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3252533 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
3252532 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2889710 RENEWAL INVOICED 2018-09-24 100 Home Improvement Contractor License Renewal Fee
2889709 TRUSTFUNDHIC INVOICED 2018-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550040 LICENSE REPL CREDITED 2017-02-10 15 License Replacement Fee
2496837 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496838 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
1947799 LICENSEDOC0 INVOICED 2015-01-23 0 License Document Replacement, Lost in Mail

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 324-5659
Add Date:
2016-04-26
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State