Name: | HOLLY HILL POOL & PATIO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1986 (39 years ago) |
Entity Number: | 1051475 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 204 MORNINGSTAR ROAD, STATEN ISLAND, NY, United States, 10303 |
Principal Address: | 204 MORNINGSTAR RD, STATEN ISLAND, NY, United States, 10303 |
Contact Details
Phone +1 718-448-8800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 MORNINGSTAR ROAD, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
CURTIS AUBREY | Chief Executive Officer | 204 MORNINGSTAR RD, STATEN ISLAND, NY, United States, 10303 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2017723-DCA | Active | Business | 2015-01-29 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-01 | 2000-02-15 | Address | 1 WHITEHALL ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 1999-08-02 | Address | 204 MORNINGSTAR RD, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
1986-01-21 | 1995-08-01 | Address | 751 ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140521002069 | 2014-05-21 | BIENNIAL STATEMENT | 2014-01-01 |
120223002365 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100115002431 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080211002339 | 2008-02-11 | BIENNIAL STATEMENT | 2008-01-01 |
060202002644 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3614069 | RENEWAL | INVOICED | 2023-03-10 | 100 | Home Improvement Contractor License Renewal Fee |
3614068 | TRUSTFUNDHIC | INVOICED | 2023-03-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3287348 | RENEWAL | INVOICED | 2021-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
3287347 | TRUSTFUNDHIC | INVOICED | 2021-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2907864 | TRUSTFUNDHIC | INVOICED | 2018-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2907865 | RENEWAL | INVOICED | 2018-10-11 | 100 | Home Improvement Contractor License Renewal Fee |
2490661 | TRUSTFUNDHIC | INVOICED | 2016-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2490662 | RENEWAL | INVOICED | 2016-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
1942063 | FINGERPRINT | INVOICED | 2015-01-16 | 75 | Fingerprint Fee |
1942057 | BLUEDOT | INVOICED | 2015-01-16 | 100 | Bluedot Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-07-18 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State