Search icon

THREE VILLAGE HOME IMPROVEMENT CO., INC.

Company Details

Name: THREE VILLAGE HOME IMPROVEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1994 (31 years ago)
Entity Number: 1849777
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 4 LOCUST AVE, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BERESFORD Chief Executive Officer 4 LOCUST AVE, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
RICHARD BERESFORD DOS Process Agent 4 LOCUST AVE, SETAUKET, NY, United States, 11733

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1996-08-29 1998-09-15 Address BOX 1066 17 MUD ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1996-08-29 1998-09-15 Address BOX 1066, 17 MUD ROAD, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1994-09-06 1997-04-11 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1994-09-06 1998-09-15 Address 17 MUD ROAD, BOX 1066, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100913003104 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080915002710 2008-09-15 BIENNIAL STATEMENT 2008-09-01
061024002651 2006-10-24 BIENNIAL STATEMENT 2006-09-01
041110002122 2004-11-10 BIENNIAL STATEMENT 2004-09-01
020911002521 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000913002419 2000-09-13 BIENNIAL STATEMENT 2000-09-01
980915002597 1998-09-15 BIENNIAL STATEMENT 1998-09-01
970411000983 1997-04-11 CERTIFICATE OF CHANGE 1997-04-11
960829002089 1996-08-29 BIENNIAL STATEMENT 1996-09-01
940906000091 1994-09-06 CERTIFICATE OF INCORPORATION 1994-09-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1921930 Intrastate Non-Hazmat 2021-11-20 10000 2019 1 2 Private(Property), Priv. Pass. (Business)
Legal Name THREE VILLAGE HOME IMPROVEMENT
DBA Name -
Physical Address 4 LOCUST AVE, EAST SETAUKET, NY, 11733, US
Mailing Address 4 LOCUST AVE, EAST SETAUKET, NY, 11733, US
Phone (631) 689-3169
Fax (631) 246-9672
E-mail RICHBTVHI@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State