Search icon

DITMAS HOME IMPROVEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
JOSE ESTRADA Chief Executive Officer 9301 DITMAS AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
0919796-DCA Inactive Business 2005-05-11 2015-02-28

History

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)

Filings

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

Complaints

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

Fine And Fees

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