Name: | DREAM KITCHENS & BATHS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1990 (35 years ago) |
Entity Number: | 1459997 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 711 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10301 |
Principal Address: | 53 GLENWOOD AVE, STATEN ISLAND, NY, United States, 10301 |
Contact Details
Phone +1 917-747-2699
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
STEVE WORONA | Chief Executive Officer | 711 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0889771-DCA | Active | Business | 2002-12-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-26 | 2006-07-13 | Address | 1891 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2004-10-26 | 2006-07-13 | Address | 1891 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1990-07-11 | 2004-10-26 | Address | 1891 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080724002037 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060713002045 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
041026002540 | 2004-10-26 | BIENNIAL STATEMENT | 2004-07-01 |
C161307-4 | 1990-07-11 | CERTIFICATE OF INCORPORATION | 1990-07-11 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-12-29 | 2016-01-13 | Quality of Work | Yes | 1000.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3557133 | TRUSTFUNDHIC | INVOICED | 2022-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3557134 | RENEWAL | INVOICED | 2022-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
3274344 | RENEWAL | INVOICED | 2020-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
3274343 | TRUSTFUNDHIC | INVOICED | 2020-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2903238 | RENEWAL | INVOICED | 2018-10-04 | 100 | Home Improvement Contractor License Renewal Fee |
2903237 | TRUSTFUNDHIC | INVOICED | 2018-10-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2498579 | RENEWAL | INVOICED | 2016-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
2498578 | TRUSTFUNDHIC | INVOICED | 2016-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1872336 | TRUSTFUNDHIC | INVOICED | 2014-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1872337 | RENEWAL | INVOICED | 2014-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State