THREE VILLAGE HOME IMPROVEMENT CO., INC.

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
Name | Role | Address |
---|---|---|
RICHARD BERESFORD | Chief Executive Officer | 4 LOCUST AVE, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
RICHARD BERESFORD | DOS Process Agent | 4 LOCUST AVE, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State