Name: | FINE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1992 (33 years ago) |
Entity Number: | 1666492 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 74-4 BROOK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS BURKE | Chief Executive Officer | 74-4 BROOK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
FINE HOMES, INC. | DOS Process Agent | 74-4 BROOK AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-27 | 2015-09-24 | Address | 74-4 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2012-06-29 | 2012-09-27 | Address | 74-4 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2012-06-29 | 2020-09-01 | Address | 74-4 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1998-10-23 | 2012-06-29 | Address | 333 W HOFFMAN AVE, LINDENHURST, NY, 11757, 4028, USA (Type of address: Principal Executive Office) |
1998-10-23 | 2012-06-29 | Address | 333 W HOFFMAN AVE, LINDENHURST, NY, 11757, 4028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061426 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904009784 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
150924002031 | 2015-09-24 | AMENDMENT TO BIENNIAL STATEMENT | 2014-09-01 |
140917006567 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120927002251 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State