I.H. WEISS CO. LTD.

Name: | I.H. WEISS CO. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1993 (32 years ago) |
Entity Number: | 1753322 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 242 WEST 36TH ST 6TH FLR, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-594-8300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 WEST 36TH ST 6TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICHARD L MODICA | Chief Executive Officer | 242 WEST 36TH ST, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1472613-DCA | Inactive | Business | 2013-08-29 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-08-06 | 1999-09-02 | Address | UNIVERSITY CLEANING SERVICE, 27 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1997-08-06 | 1999-09-02 | Address | 27 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1995-09-15 | 1997-08-06 | Address | 6 HARRIS COURT, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1995-09-15 | 1999-09-02 | Address | 6 HARRIS COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160803002039 | 2016-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
110920002655 | 2011-09-20 | BIENNIAL STATEMENT | 2011-08-01 |
090818002413 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
051026002810 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
030804002640 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2531171 | DCA-SUS | CREDITED | 2017-01-12 | 75 | Suspense Account |
2531170 | PROCESSING | INVOICED | 2017-01-12 | 25 | License Processing Fee |
2497068 | TRUSTFUNDHIC | INVOICED | 2016-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2497069 | RENEWAL | CREDITED | 2016-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
1933973 | RENEWAL | INVOICED | 2015-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
1933972 | TRUSTFUNDHIC | INVOICED | 2015-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1256300 | FINGERPRINT | INVOICED | 2013-09-12 | 75 | Fingerprint Fee |
1256302 | LICENSE | INVOICED | 2013-08-29 | 100 | Home Improvement Contractor License Fee |
1256303 | TRUSTFUNDHIC | INVOICED | 2013-08-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1256301 | CNV_TFEE | INVOICED | 2013-08-29 | 7.46999979019165 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State