Search icon

TCM HOME IMPROVEMENTS CORP.

Company Details

Name: TCM HOME IMPROVEMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1995 (30 years ago)
Date of dissolution: 27 Apr 2004
Entity Number: 1896470
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 8 BLOCK TERRACE, SO. FARMINGDALE, NY, United States, 11735
Principal Address: 8 BLOCK TERR, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 BLOCK TERRACE, SO. FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
WILLIAM LOIACONO Chief Executive Officer 8 BLOCK TERR, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1997-04-25 1997-12-05 Address 8 BLOCK TERR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-02-22 1997-04-25 Address 145A ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040427000893 2004-04-27 CERTIFICATE OF DISSOLUTION 2004-04-27
971205000571 1997-12-05 CERTIFICATE OF CHANGE 1997-12-05
970425002168 1997-04-25 BIENNIAL STATEMENT 1997-02-01
950222000098 1995-02-22 CERTIFICATE OF INCORPORATION 1995-02-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State