Name: | JAMES VITALIS HOME IMPROVEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1987 (38 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1156997 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | & STRASSMAN ESQS, 3250 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 25 SMITH STREET, ROCKVILLE CENTRE, NY, United States, 11570 |
Contact Details
Phone +1 516-766-3501
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAUMANN RECKDENWALD | DOS Process Agent | & STRASSMAN ESQS, 3250 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
IAKOVINOS P. VITALIS | Chief Executive Officer | 25 SMITH STREET, ROCKVILLE CENTRE, NY, United States, 11570 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0920260-DCA | Inactive | Business | 1995-04-19 | 1996-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1798386 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
940725002066 | 1994-07-25 | BIENNIAL STATEMENT | 1994-03-01 |
B475682-4 | 1987-03-26 | CERTIFICATE OF INCORPORATION | 1987-03-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
15278 | PL VIO | INVOICED | 2003-02-06 | 100 | PL - Padlock Violation |
1367611 | LICENSE | INVOICED | 1995-05-02 | 100 | Home Improvement Contractor License Fee |
1367613 | FINGERPRINT | INVOICED | 1995-04-19 | 50 | Fingerprint Fee |
1367612 | TRUSTFUNDHIC | INVOICED | 1995-04-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State