Search icon

FORE-MOST HOME IMPROVEMENTS, INC.

Company Details

Name: FORE-MOST HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1990 (35 years ago)
Entity Number: 1439737
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1438 Oakfield Ave., Wantagh, NY, United States, 11793
Principal Address: 1438 OAKFIELD AVE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY R. HASLAM Chief Executive Officer 1438 OAKFIELD AVE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
FORE-MOST HOME IMPROVEMENTS, INC. DOS Process Agent 1438 Oakfield Ave., Wantagh, NY, United States, 11793

History

Start date End date Type Value
2025-01-12 2025-01-12 Address 1438 OAKFIELD AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-12-10 2025-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-10 2025-01-12 Address 1438 Oakfield Ave., Wantagh, NY, 11793, USA (Type of address: Service of Process)
2023-12-10 2023-12-10 Address 1438 OAKFIELD AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-12-10 2025-01-12 Address 1438 OAKFIELD AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2020-11-12 2023-12-10 Address 1438 OAKFIELD AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2004-04-20 2020-11-12 Address 1438 OAKFIELD AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1992-12-04 2023-12-10 Address 1438 OAKFIELD AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1990-04-17 2023-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-17 2004-04-20 Address 306 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250112000131 2025-01-12 BIENNIAL STATEMENT 2025-01-12
231210000176 2023-12-10 BIENNIAL STATEMENT 2022-04-01
201112060632 2020-11-12 BIENNIAL STATEMENT 2020-04-01
160826006215 2016-08-26 BIENNIAL STATEMENT 2016-04-01
140429006000 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120612002912 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100507003051 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080401002008 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060412002792 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040420002718 2004-04-20 BIENNIAL STATEMENT 2004-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State