Search icon

J&J CUSTOM HOME IMPROVEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J&J CUSTOM HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1991 (34 years ago)
Date of dissolution: 25 Jun 2010
Entity Number: 1593707
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 53 ALEXANDER RD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 ALEXANDER RD, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JOAN BRANNICK Chief Executive Officer 53 ALEXANDER RD, MONROE, NY, United States, 10950

History

Start date End date Type Value
2001-11-30 2003-11-21 Address 7 ALEXANDER ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2000-01-05 2001-11-30 Address 53 ALEXANDER RD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process)
2000-01-05 2001-11-30 Address 480 OLD DUTCH HOLLOW RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1997-12-09 2001-11-30 Address PO BOX 798, 53 ALEXANDER ROAD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office)
1997-12-09 2000-01-05 Address PO BOX 798, 53 ALEXANDER ROAD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100625000916 2010-06-25 CERTIFICATE OF DISSOLUTION 2010-06-25
071206002474 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060113002898 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031121002174 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011130002129 2001-11-30 BIENNIAL STATEMENT 2001-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State