Name: | TOTAL RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1989 (36 years ago) |
Entity Number: | 1391743 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 160 EILEEN WAY, SUITE 100, SYOSSET, NY, United States, 11791 |
Contact Details
Phone +1 212-283-8373
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMEX ROUSSIS | Chief Executive Officer | 160 EILEEN WAY, SUITE 100, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
HELEN LEIN | DOS Process Agent | 160 EILEEN WAY, SUITE 100, SYOSSET, NY, United States, 11791 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0858161-DCA | Inactive | Business | 1996-11-01 | 2023-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012020031A70 | 2020-01-31 | 2020-02-21 | INSTALL FENCE | 129 STREET, QUEENS, FROM STREET 14 AVENUE TO STREET 15 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-15 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-06 | 2022-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-24 | 2022-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-07 | 2022-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060087 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006594 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
131106002092 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111027002367 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091023002350 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3261057 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3261056 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2890359 | TRUSTFUNDHIC | INVOICED | 2018-09-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2890360 | RENEWAL | INVOICED | 2018-09-25 | 100 | Home Improvement Contractor License Renewal Fee |
2497450 | RENEWAL | INVOICED | 2016-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
2497449 | TRUSTFUNDHIC | INVOICED | 2016-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2371061 | LICENSEDOC10 | INVOICED | 2016-06-23 | 10 | License Document Replacement |
1879857 | TRUSTFUNDHIC | INVOICED | 2014-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1879858 | RENEWAL | INVOICED | 2014-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
1372765 | TRUSTFUNDHIC | INVOICED | 2013-05-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State