Name: | DITMAS HOME IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1995 (30 years ago) |
Entity Number: | 1898443 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 86 CLEARSTREAM AVE, VALLEY STREAM, NY, United States, 11580 |
Address: | 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236 |
Contact Details
Phone +1 718-922-2560
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
JOSE ESTRADA | Chief Executive Officer | 9301 DITMAS AVE, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0919796-DCA | Inactive | Business | 2005-05-11 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-29 | 2001-05-08 | Address | 2275 RANDALL AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer) |
1997-05-29 | 2001-05-08 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
1995-02-28 | 1997-05-29 | Address | 9301 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050429002072 | 2005-04-29 | BIENNIAL STATEMENT | 2005-02-01 |
030513002793 | 2003-05-13 | BIENNIAL STATEMENT | 2003-02-01 |
010508002005 | 2001-05-08 | BIENNIAL STATEMENT | 2001-02-01 |
970529002341 | 1997-05-29 | BIENNIAL STATEMENT | 1997-02-01 |
950228000361 | 1995-02-28 | CERTIFICATE OF INCORPORATION | 1995-02-28 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-01-04 | 2017-03-02 | Damaged Goods | No | 0.00 | No Business Response |
2016-09-20 | 2016-12-01 | Quality of Work | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2016552 | PROCESSING | INVOICED | 2015-03-12 | 25 | License Processing Fee |
2016555 | DCA-SUS | CREDITED | 2015-03-12 | 75 | Suspense Account |
1948920 | RENEWAL | CREDITED | 2015-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
1948919 | TRUSTFUNDHIC | INVOICED | 2015-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
640738 | TRUSTFUNDHIC | INVOICED | 2013-06-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
640739 | CNV_TFEE | INVOICED | 2013-06-11 | 7.46999979019165 | WT and WH - Transaction Fee |
1391971 | RENEWAL | INVOICED | 2013-06-11 | 100 | Home Improvement Contractor License Renewal Fee |
640740 | TRUSTFUNDHIC | INVOICED | 2011-04-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
640741 | CNV_TFEE | INVOICED | 2011-04-29 | 6 | WT and WH - Transaction Fee |
1391972 | RENEWAL | INVOICED | 2011-04-29 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State