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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 BLOCK TERRACE, SO. FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
WILLIAM LOIACONO | Chief Executive Officer | 8 BLOCK TERR, FARMINGDALE, NY, United States, 11735 |
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) |
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