Search icon

JEMRIC HOME IMPROVEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEMRIC HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1991 (34 years ago)
Date of dissolution: 02 Jun 2011
Entity Number: 1507476
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 66 PEPPERMINT ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOREN MACCARY DOS Process Agent 66 PEPPERMINT ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
LOREN MAC CARY Chief Executive Officer 66 PEPPERMINT ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1993-05-20 1999-02-23 Address 66 PEPPERMINT ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-05-20 1999-02-23 Address 66 PEPPERMINT ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1991-02-07 1993-05-20 Address 425 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110602000672 2011-06-02 CERTIFICATE OF DISSOLUTION 2011-06-02
110504002465 2011-05-04 BIENNIAL STATEMENT 2011-02-01
090310002112 2009-03-10 BIENNIAL STATEMENT 2009-02-01
070305002503 2007-03-05 BIENNIAL STATEMENT 2007-02-01
030131002278 2003-01-31 BIENNIAL STATEMENT 2003-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-12-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State