Search icon

COUSINS FURNITURE & HOME IMPROVEMENTS CORP.

Company Details

Name: COUSINS FURNITURE & HOME IMPROVEMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1994 (31 years ago)
Entity Number: 1808242
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 515 Acorn Street, Deer Park, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAQUIM RODRIGUES Chief Executive Officer 515 ACORN STREET, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
JOAQUIM RODRIGUES DOS Process Agent 515 Acorn Street, Deer Park, NY, United States, 11729

Licenses

Number Status Type Date End date
2009948-DCA Active Business 2014-06-24 2025-02-28

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 515 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 232 JACKSON AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-10 2024-10-10 Address 73 E JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1998-03-31 2024-10-10 Address 232 JACKSON AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241010003827 2024-10-10 BIENNIAL STATEMENT 2024-10-10
040322002318 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020227002768 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000410002676 2000-04-10 BIENNIAL STATEMENT 2000-03-01
980331002596 1998-03-31 BIENNIAL STATEMENT 1998-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595386 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3595345 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257794 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257795 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2912939 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2912938 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488316 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488317 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
1888869 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1888870 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-15
Type:
Referral
Address:
515 ACORN STREET, DEER PARK, NY, 11729
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-07-27
Type:
Referral
Address:
515 ACORN STREET, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 254-3979
Add Date:
2005-05-31
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
10
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State