Search icon

NICHIBI ORGANIZATION INC.

Company Details

Name: NICHIBI ORGANIZATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1993 (32 years ago)
Entity Number: 1729999
ZIP code: 11023
County: New York
Place of Formation: New York
Address: 36 STRATHMORE RD, GREAT NECK, NY, United States, 11023

Contact Details

Phone +1 917-567-7529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIGEO ABE Chief Executive Officer 36 STRATHMORE RD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 STRATHMORE RD, GREAT NECK, NY, United States, 11023

Licenses

Number Status Type Date End date
1300000-DCA Active Business 2008-09-22 2025-02-28

History

Start date End date Type Value
2025-03-04 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-17 2019-07-30 Address 93 FRANKLYN AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2013-05-17 2019-07-30 Address 93 FRANKLIN AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190730002044 2019-07-30 BIENNIAL STATEMENT 2019-05-01
130517002077 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110608002620 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090519002280 2009-05-19 BIENNIAL STATEMENT 2009-05-01
080604000979 2008-06-04 CERTIFICATE OF CHANGE 2008-06-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545536 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545537 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3281702 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281703 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
2926523 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926524 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2648849 LICENSE REPL INVOICED 2017-07-29 15 License Replacement Fee
2505693 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505692 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
1936690 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State