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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 539 BAY STREET, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
JOHN BARBAGALLO | Chief Executive Officer | 539 BAY ST, STATEN ISLAND, NY, United States, 10304 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0835410-DCA | Inactive | Business | 1997-03-31 | 1998-12-31 |
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) |
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 |
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