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)
1992-11-03 1996-11-06 Address 18 DICKINSON AVE., E. NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1992-11-03 1993-10-19 Address 18 DICKINSON AVE., E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1986-10-01 1992-11-03 Address 100 BLOCK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

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
081015002552 2008-10-15 BIENNIAL STATEMENT 2008-10-01
060927002436 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041203002429 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021009002405 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001006002148 2000-10-06 BIENNIAL STATEMENT 2000-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3448406 Intrastate Non-Hazmat 2020-07-02 - - 1 1 Private(Property)
Legal Name ARTISAN HOME IMPROVEMENTS INC
DBA Name -
Physical Address 43 VALLEY RD , NORTHPORT, NY, 11768-3215, US
Mailing Address 43 VALLEY RD , NORTHPORT, NY, 11768-3215, US
Phone (631) 754-1691
Fax -
E-mail ARTISANHOMEIMPROVEMENTS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State