Search icon

ARTISAN HOME IMPROVEMENTS INC.

Company Details

Name: ARTISAN HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1986 (39 years ago)
Entity Number: 1116068
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: 43 VALLEY RD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN HOFFMANN DOS Process Agent 43 VALLEY RD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
JOHN W HOFFMANN Chief Executive Officer 43 VALLEY RD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1996-11-06 2018-10-01 Address 43 VALLEY RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1996-11-06 2018-10-01 Address 43 VALLEY RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1996-11-06 2018-10-01 Address 43 VALLEY RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1993-10-19 1996-11-06 Address 18 DICKINSON AVENUE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1992-11-03 1996-11-06 Address 18 DICKINSON AVE., E. NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181001008133 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161006006868 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141112007311 2014-11-12 BIENNIAL STATEMENT 2014-10-01
121023002045 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101101002381 2010-11-01 BIENNIAL STATEMENT 2010-10-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-07-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State