Search icon

WIDE WORLD HOME IMPROVEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WIDE WORLD HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1994 (31 years ago)
Entity Number: 1806160
ZIP code: 11042
County: Bronx
Place of Formation: New York
Address: 3000 MARCUS AVENUE, STE 3W4, LAKE SUCCESS, NY, United States, 11042
Principal Address: 3035 CROSS BRONX EXPWY EXT, BRONX, NY, United States, 10465

Contact Details

Phone +1 718-792-1013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR E BELCASTRO JR Chief Executive Officer 3035 CROSS BRONX EXPWY EXT, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
SECKENDORF HASSON & REILLY LLP DOS Process Agent 3000 MARCUS AVENUE, STE 3W4, LAKE SUCCESS, NY, United States, 11042

Licenses

Number Status Type Date End date
0915416-DCA Inactive Business 2003-01-30 2013-06-30

History

Start date End date Type Value
2004-06-08 2008-03-10 Address 3035 CROSS BRONX EXPWY EXT, BRONX, NY, 10465, 2458, USA (Type of address: Chief Executive Officer)
2002-02-11 2004-06-08 Address 3035 CROSS BRONX EXPRSSWY EXT, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2002-02-11 2004-06-08 Address 3035 CROSS BRONX EXPRSSWY EXT, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1996-04-03 2002-02-11 Address 784 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1996-04-03 2002-02-11 Address 784 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100323002394 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080310003083 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060428002072 2006-04-28 BIENNIAL STATEMENT 2006-03-01
040608002560 2004-06-08 BIENNIAL STATEMENT 2004-03-01
020211002674 2002-02-11 BIENNIAL STATEMENT 2002-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1883342 CT INVOICED 2014-11-14 10400 Repayment to HIC Trust Fund
1862751 CT CREDITED 2014-10-24 7000 Repayment to HIC Trust Fund
1771085 CT INVOICED 2014-08-29 12866 Repayment to HIC Trust Fund
1749088 CT CREDITED 2014-08-04 5500 Repayment to HIC Trust Fund
1634276 APPEAL INVOICED 2014-03-26 25 Appeal Filing Fee
1634281 APPEAL INVOICED 2014-03-26 25 Appeal Filing Fee
1619128 CL VIO INVOICED 2014-03-12 1000 CL - Consumer Law Violation
1619127 LL VIO INVOICED 2014-03-12 2000 LL - License Violation
1618041 LL VIO INVOICED 2014-03-11 500 LL - License Violation
1618043 LL VIO INVOICED 2014-03-11 500 LL - License Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State