Name: | R.C.A. HOME IMPROVEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1993 (31 years ago) |
Date of dissolution: | 30 Nov 2023 |
Entity Number: | 1776999 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 204 MANHATTAN AEVE, YONKERS, NY, United States, 10707 |
Principal Address: | 204 MANHATTAN AVE, YONKERS, NY, United States, 10707 |
Contact Details
Phone +1 718-597-0224
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MANZO | Chief Executive Officer | 1061 MORRIS PARK AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
WILLIAM MANZO | DOS Process Agent | 204 MANHATTAN AEVE, YONKERS, NY, United States, 10707 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2026941-DCA | Inactive | Business | 2015-08-12 | 2023-02-28 |
0914241-DCA | Inactive | Business | 1997-02-21 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-25 | 2023-12-13 | Address | 1061 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1996-01-25 | 2023-12-13 | Address | 204 MANHATTAN AEVE, YONKERS, NY, 10707, USA (Type of address: Service of Process) |
1993-12-03 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-12-03 | 1996-01-25 | Address | 204 MANHATTAN AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213022860 | 2023-11-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-30 |
120119002698 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
100125002526 | 2010-01-25 | BIENNIAL STATEMENT | 2009-12-01 |
031205002759 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
000208002173 | 2000-02-08 | BIENNIAL STATEMENT | 1999-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-07-02 | 2021-08-13 | Quality of Work | No | 0.00 | Advised to Sue |
2018-01-12 | 2018-02-06 | Non-Delivery of Service | NA | 0.00 | No Consumer Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3291181 | RENEWAL | INVOICED | 2021-02-03 | 100 | Home Improvement Contractor License Renewal Fee |
3291180 | TRUSTFUNDHIC | INVOICED | 2021-02-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2933492 | RENEWAL | INVOICED | 2018-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2933491 | TRUSTFUNDHIC | INVOICED | 2018-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2595403 | TRUSTFUNDHIC | INVOICED | 2017-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2595404 | RENEWAL | INVOICED | 2017-04-25 | 100 | Home Improvement Contractor License Renewal Fee |
2149735 | FINGERPRINT | CREDITED | 2015-08-11 | 75 | Fingerprint Fee |
2149687 | LICENSE | INVOICED | 2015-08-11 | 100 | Home Improvement Contractor License Fee |
2149688 | TRUSTFUNDHIC | INVOICED | 2015-08-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1389976 | TRUSTFUNDHIC | INVOICED | 2013-08-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State