Search icon

DREAM HOMES DEVELOPMENT OF NEW YORK, INC.

Print

Details

Entity Number 3752191

Status Active

NameDREAM HOMES DEVELOPMENT OF NEW YORK, INC.

CountyRockland

Date of registration 11 Dec 2008 (16 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 197 F RAMAPO ROAD, GARNERVILLE, NY, United States, 10923

Address ZIP code 10923

Principal Address 197 F RAMAPO RD, GARNERVILLE, NY, United States, 10923

Principal Address ZIP code 10923

Contact Details

Phone +1 347-622-2163

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ASVINEE RUIZ

Chief Executive Officer

197 F RAMAPO RD, GARNERVILLE, NY, United States, 10923

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

197 F RAMAPO ROAD, GARNERVILLE, NY, United States, 10923

Licenses

Number Status Type Date End date

1306396-DCA

Inactive

Business

2011-10-26

2013-06-30

Filings

Filing Number Date Filed Type Effective Date

130115002093

2013-01-15

BIENNIAL STATEMENT

2012-12-01

081211000646

2008-12-11

CERTIFICATE OF INCORPORATION

2008-12-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

958427

TRUSTFUNDHIC

INVOICED

2011-10-26

200

Home Improvement Contractor Trust Fund Enrollment Fee

958432

RENEWAL

INVOICED

2011-10-26

100

Home Improvement Contractor License Renewal Fee

958428

TRUSTFUNDHIC

INVOICED

2009-10-05

200

Home Improvement Contractor Trust Fund Enrollment Fee

958433

RENEWAL

INVOICED

2009-10-05

100

Home Improvement Contractor License Renewal Fee

110466

LL VIO

INVOICED

2009-01-20

700

LL - License Violation

958429

LICENSE

INVOICED

2008-12-19

50

Home Improvement Contractor License Fee

958431

TRUSTFUNDHIC

INVOICED

2008-12-19

200

Home Improvement Contractor Trust Fund Enrollment Fee

958430

FINGERPRINT

INVOICED

2008-12-19

150

Fingerprint Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts