MAXONS RESTORATIONS INC.
Headquarter
Name: | MAXONS RESTORATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1990 (36 years ago) |
Entity Number: | 1416046 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 280 MADISON AVE, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-447-6767
Phone +1 800-622-6433
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY JOHNSON | Chief Executive Officer | 6200 S SYRACUSE WAY, SUITE 230, GREENWOOD VILLAGE, CO, United States, 80111 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6ICUC-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-12-20 | 2025-12-31 | 280 Madison Ave, 4th Floor, New York, NY, 10016 |
1024157-DCA | Active | Business | 1999-12-02 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 6200 S SYRACUSE WAY, SUITE 230, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-24 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-25 | 2024-01-02 | Address | 6200 S SYRACUSE WAY, SUITE 230, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2021-05-25 | 2024-01-02 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007473 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220119002558 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
210525060057 | 2021-05-25 | BIENNIAL STATEMENT | 2020-01-01 |
140307002514 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120216002057 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3602491 | TRUSTFUNDHIC | INVOICED | 2023-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3602492 | RENEWAL | INVOICED | 2023-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
3275982 | RENEWAL | INVOICED | 2020-12-29 | 100 | Home Improvement Contractor License Renewal Fee |
3275981 | TRUSTFUNDHIC | INVOICED | 2020-12-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2913617 | RENEWAL | INVOICED | 2018-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
2913616 | TRUSTFUNDHIC | INVOICED | 2018-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2503033 | TRUSTFUNDHIC | INVOICED | 2016-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2503034 | RENEWAL | INVOICED | 2016-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
1853231 | TRUSTFUNDHIC | INVOICED | 2014-10-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1853232 | RENEWAL | INVOICED | 2014-10-14 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State