Search icon

BILL GORHAM HOME IMPROVEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BILL GORHAM HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1987 (38 years ago)
Date of dissolution: 24 Jun 2011
Entity Number: 1175312
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 176 CENTRAL AVE STE 10, FARMINGDALE, NY, United States, 11735
Principal Address: 176 CENTRAL AVE STE 10, FARMNGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J GORHAM JRI Chief Executive Officer 62 MERIDIAN ROAD, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 CENTRAL AVE STE 10, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2001-08-02 2007-12-12 Address 48 BETHPAGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-06-23 2007-12-12 Address 20 MONARCH ST, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1997-06-05 2007-12-12 Address 48 BETHPAGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1993-04-05 1999-06-23 Address 62 MERIDIAN ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1993-04-05 1997-06-05 Address 62 MERIDIAN ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110624000577 2011-06-24 CERTIFICATE OF DISSOLUTION 2011-06-24
090618002588 2009-06-18 BIENNIAL STATEMENT 2009-06-01
071212002938 2007-12-12 BIENNIAL STATEMENT 2007-06-01
051003002490 2005-10-03 BIENNIAL STATEMENT 2005-06-01
030604002232 2003-06-04 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State