JEMRIC HOME IMPROVEMENTS, INC.

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
Name | Role | Address |
---|---|---|
LOREN MACCARY | DOS Process Agent | 66 PEPPERMINT ROAD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
LOREN MAC CARY | Chief Executive Officer | 66 PEPPERMINT ROAD, COMMACK, NY, United States, 11725 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State