Name: | AJLB HOME IMPROVEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1987 (38 years ago) |
Entity Number: | 1162516 |
ZIP code: | 11730 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 HECKSCHER SPUR DR, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD BEREZNICKI | DOS Process Agent | 8 HECKSCHER SPUR DR, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
LEONARD BEREZNICKI | Chief Executive Officer | 8 HECKSCHER SPUR DR, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-06 | 2013-04-25 | Address | 18 GIRARD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2009-04-06 | 2013-04-25 | Address | 18 GIRARD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2009-04-06 | 2013-04-25 | Address | 18 GIRARD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2003-04-21 | 2009-04-06 | Address | 1699 WESTERVELT AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2003-04-21 | 2009-04-06 | Address | 1699 WESTERVELT AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130425002422 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110418002365 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090406002665 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070502002696 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050519002419 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State