Name: | QUALICO IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1993 (31 years ago) |
Date of dissolution: | 07 Aug 2008 |
Entity Number: | 1766198 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 151 WICKS ROAD, COMMACK, NY, United States, 11725 |
Contact Details
Phone +1 516-462-1630
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TSAI H. CHANG | DOS Process Agent | 151 WICKS ROAD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
TSAI H. CHANG | Chief Executive Officer | 151 WICKS ROAD, COMMACK, NY, United States, 11725 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0905282-DCA | Inactive | Business | 2002-11-13 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-21 | 1995-11-10 | Address | 151 WICKS ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080807000542 | 2008-08-07 | CERTIFICATE OF DISSOLUTION | 2008-08-07 |
071016002137 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051125002272 | 2005-11-25 | BIENNIAL STATEMENT | 2005-10-01 |
031010002194 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
991022002148 | 1999-10-22 | BIENNIAL STATEMENT | 1999-10-01 |
971008002156 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
951110002043 | 1995-11-10 | BIENNIAL STATEMENT | 1995-10-01 |
931021000442 | 1993-10-21 | CERTIFICATE OF INCORPORATION | 1993-10-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1310727 | RENEWAL | INVOICED | 2007-06-20 | 100 | Home Improvement Contractor License Renewal Fee |
462196 | TRUSTFUNDHIC | INVOICED | 2005-05-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1310728 | RENEWAL | INVOICED | 2005-05-31 | 100 | Home Improvement Contractor License Renewal Fee |
1310732 | RENEWAL | INVOICED | 2002-11-21 | 125 | Home Improvement Contractor License Renewal Fee |
462197 | TRUSTFUNDHIC | INVOICED | 2002-11-13 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
462198 | FINGERPRINT | INVOICED | 2002-11-13 | 50 | Fingerprint Fee |
462199 | TRUSTFUNDHIC | INVOICED | 2000-12-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1310733 | RENEWAL | INVOICED | 2000-12-21 | 100 | Home Improvement Contractor License Renewal Fee |
462200 | TRUSTFUNDHIC | INVOICED | 1999-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1310729 | RENEWAL | INVOICED | 1999-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State