Search icon

FRANK'S HOME IMPROVEMENTS & SIDING CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FRANK'S HOME IMPROVEMENTS & SIDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1993 (32 years ago)
Date of dissolution: 13 Apr 2023
Entity Number: 1709548
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 361 N. BROADWAY, SLEEPY HOLLOW, NY, United States, 10591

Contact Details

Phone +1 914-524-5053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 361 N. BROADWAY, SLEEPY HOLLOW, NY, United States, 10591

Chief Executive Officer

Name Role Address
FRANCISCO F CERQUEIRA Chief Executive Officer 361 N. BROADWAY, SLEEPY HOLLOW, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
0563304
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1269946-DCA Inactive Business 2007-10-09 2023-02-28

History

Start date End date Type Value
2007-08-03 2023-04-13 Address 361 N. BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2007-08-03 2023-04-13 Address 361 N. BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
1995-11-09 2007-08-03 Address 5 N GOODWIN AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1995-11-09 2007-08-03 Address 5 N GOODWIN AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1995-11-09 2007-08-03 Address 5 N GOODWIN AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413000571 2023-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-13
110329002128 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090302003580 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070803002251 2007-08-03 BIENNIAL STATEMENT 2007-03-01
050405002222 2005-04-05 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3286977 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3286976 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916922 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916921 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510974 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510678 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
1865805 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee
930597 RENEWAL INVOICED 2013-06-13 100 Home Improvement Contractor License Renewal Fee
847605 TRUSTFUNDHIC INVOICED 2011-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
930598 RENEWAL INVOICED 2011-06-28 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-12
Type:
Referral
Address:
14 VALENTINE PLACE, THORNWOOD, NY, 10594
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-03-06
Type:
Complaint
Address:
46 SUNNYSIDE AVE., TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-28
Type:
Complaint
Address:
200 BEACON HILL DRIVE, DOBBS FERRY, NY, 10522
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-12
Type:
Complaint
Address:
65 WOODLAND AVENUE, NEW ROCHELLE, NY, 10805
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State