Search icon

QUALICO IMPROVEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
TSAI H. CHANG DOS Process Agent 151 WICKS ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
TSAI H. CHANG Chief Executive Officer 151 WICKS ROAD, COMMACK, NY, United States, 11725

Licenses

Number Status Type Date End date
0905282-DCA Inactive Business 2002-11-13 2009-06-30

History

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)

Filings

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

Fine And Fees

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