Search icon

JAMES VITALIS HOME IMPROVEMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
BAUMANN RECKDENWALD DOS Process Agent & STRASSMAN ESQS, 3250 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
IAKOVINOS P. VITALIS Chief Executive Officer 25 SMITH STREET, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Status Type Date End date
0920260-DCA Inactive Business 1995-04-19 1996-12-31

Filings

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

Fine And Fees

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