Search icon

PASQUALE RICCIARDI HOME IMPROVEMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PASQUALE RICCIARDI HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1988 (37 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1285511
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 72 THIRD STREET, RONKONKOMA, NY, United States, 11779
Principal Address: 72 THIRD ST, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 516-981-2060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 THIRD STREET, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ARLETTE RICCIARDI Chief Executive Officer 72 THIRD STREET, RONKONKOMA, NY, United States, 11779

Licenses

Number Status Type Date End date
0966759-DCA Inactive Business 1997-07-23 2013-06-30

History

Start date End date Type Value
2014-09-11 2022-02-12 Address 72 THIRD STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-10-01 2014-09-11 Address 72 THIRD STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-10-01 1996-08-20 Address 72 THIRD STREET, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-10-01 2022-02-12 Address 72 THIRD STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1988-08-18 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220212000645 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140911006197 2014-09-11 BIENNIAL STATEMENT 2014-08-01
120816006077 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100827002152 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080828002632 2008-08-28 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1406377 TRUSTFUNDHIC INVOICED 2011-08-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1420163 RENEWAL INVOICED 2011-08-16 100 Home Improvement Contractor License Renewal Fee
1406378 TRUSTFUNDHIC INVOICED 2009-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1420157 RENEWAL INVOICED 2009-08-11 100 Home Improvement Contractor License Renewal Fee
1406379 TRUSTFUNDHIC INVOICED 2007-08-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1420158 RENEWAL INVOICED 2007-08-20 100 Home Improvement Contractor License Renewal Fee
1406370 TRUSTFUNDHIC INVOICED 2005-08-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1420159 RENEWAL INVOICED 2005-08-19 100 Home Improvement Contractor License Renewal Fee
1406371 TRUSTFUNDHIC INVOICED 2003-01-21 250 Home Improvement Contractor Trust Fund Enrollment Fee
1420160 RENEWAL INVOICED 2003-01-21 125 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State