Name: | LANDMARK HOME IMPROVEMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1987 (38 years ago) |
Entity Number: | 1176897 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 WEST BLVD., EAST ROCKAWAY, NY, United States, 11518 |
Principal Address: | 22-02 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11356 |
Contact Details
Phone +1 516-946-9939
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN RAMOS | Chief Executive Officer | 222-34 EDMORE AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 WEST BLVD., EAST ROCKAWAY, NY, United States, 11518 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1076031-DCA | Active | Business | 2001-03-23 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022022105A22 | 2022-04-15 | 2022-05-14 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | EAST 30 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-22 | 2022-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-03 | 2022-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-07-27 | 2019-01-24 | Address | 222-34 EDMOR AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
1987-06-05 | 2021-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-06-05 | 1993-07-27 | Address | 222-34 EDMOR AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190124000818 | 2019-01-24 | CERTIFICATE OF CHANGE | 2019-01-24 |
930727002962 | 1993-07-27 | BIENNIAL STATEMENT | 1993-06-01 |
B505541-4 | 1987-06-05 | CERTIFICATE OF INCORPORATION | 1987-06-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572572 | RENEWAL | INVOICED | 2022-12-27 | 100 | Home Improvement Contractor License Renewal Fee |
3572571 | TRUSTFUNDHIC | INVOICED | 2022-12-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3286516 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
3286515 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2907063 | TRUSTFUNDHIC | INVOICED | 2018-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2907064 | RENEWAL | INVOICED | 2018-10-10 | 100 | Home Improvement Contractor License Renewal Fee |
2529073 | RENEWAL | INVOICED | 2017-01-09 | 100 | Home Improvement Contractor License Renewal Fee |
2529072 | TRUSTFUNDHIC | INVOICED | 2017-01-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1974295 | RENEWAL | INVOICED | 2015-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
1974294 | TRUSTFUNDHIC | INVOICED | 2015-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State