A.L.M. HOME IMPROVEMENTS, INC.

Name: | A.L.M. HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1988 (37 years ago) |
Entity Number: | 1234555 |
ZIP code: | 11021 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 36 SOUTH STATION PLZ, GREAT NECK, NY, United States, 11021 |
Principal Address: | 154 AVENUE C, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY FALKOWSKI | Chief Executive Officer | 154 AVENUE C, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
KEMMETH S. MAGIDA, ESQ. | DOS Process Agent | 36 SOUTH STATION PLZ, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 2025-06-18 | Address | 154 AVENUE C, HOLBROOK, NY, 11741, 1416, USA (Type of address: Chief Executive Officer) |
1988-12-14 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-12-14 | 2025-06-18 | Address | 36 SOUTH STATION PLZ, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618000116 | 2025-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-10 |
940106002080 | 1994-01-06 | BIENNIAL STATEMENT | 1993-12-01 |
930414002184 | 1993-04-14 | BIENNIAL STATEMENT | 1993-12-01 |
B717949-3 | 1988-12-14 | CERTIFICATE OF INCORPORATION | 1988-12-14 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State