Search icon

BARBAGALLO HOME IMPROVEMENTS, INC.

Company Details

Name: BARBAGALLO HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1988 (37 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1250498
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 539 BAY STREET, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-983-8226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 539 BAY STREET, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
JOHN BARBAGALLO Chief Executive Officer 539 BAY ST, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
0835410-DCA Inactive Business 1997-03-31 1998-12-31

History

Start date End date Type Value
1993-07-14 1998-04-27 Address 11 ELVIN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-03-23 1993-07-14 Address 11 ELVIN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-03-23 1998-04-27 Address 11 ELVIN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-03-23 1998-04-27 Address 11 ELVIN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1988-04-05 1993-03-23 Address 11 ELVIN ST., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1692512 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
980427002096 1998-04-27 BIENNIAL STATEMENT 1998-04-01
930714002615 1993-07-14 BIENNIAL STATEMENT 1993-04-01
930323002765 1993-03-23 BIENNIAL STATEMENT 1992-04-01
B623751-4 1988-04-05 CERTIFICATE OF INCORPORATION 1988-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1388092 TRUSTFUNDHIC INVOICED 2004-09-28 6616.4501953125 Home Improvement Contractor Trust Fund Enrollment Fee
229818 CD VIO INVOICED 2000-03-09 750 CD - Consumer Docket
1388093 LICENSE INVOICED 1997-04-02 100 Home Improvement Contractor License Fee
1388094 TRUSTFUNDHIC INVOICED 1997-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1283648 RENEWAL INVOICED 1994-11-23 100 Home Improvement Contractor License Renewal Fee
1388095 TRUSTFUNDHIC INVOICED 1994-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State