Name: | TED IS BACK HOME IMPROVEMENT CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1909475 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 105 BENNINGTON AVE, FREEPORT, NY, United States, 11520 |
Contact Details
Phone +1 516-378-3122
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL GOLDBERG | DOS Process Agent | 105 BENNINGTON AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
DANNY GOLDBERG | Chief Executive Officer | 105 BENNINGTON AVE, FREEPORT, NY, United States, 11520 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0921436-DCA | Inactive | Business | 1997-02-03 | 2002-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-20 | 1999-05-05 | Address | 125 BENNINGTON, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1997-05-20 | 1999-05-05 | Address | 105 BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1997-05-20 | 1999-05-05 | Address | 105 BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1995-04-03 | 1997-05-20 | Address | 105 BENNINGTON AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1859618 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
990505002601 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
970520002430 | 1997-05-20 | BIENNIAL STATEMENT | 1997-04-01 |
950403000305 | 1995-04-03 | CERTIFICATE OF INCORPORATION | 1995-04-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1399652 | TRUSTFUNDHIC | INVOICED | 2004-09-28 | 400 | Home Improvement Contractor Trust Fund Enrollment Fee |
5641 | CD VIO | INVOICED | 2001-04-03 | 1150 | CD - Consumer Docket |
1399653 | TRUSTFUNDHIC | INVOICED | 2001-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1399658 | RENEWAL | INVOICED | 2001-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
1399654 | TRUSTFUNDHIC | INVOICED | 1999-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1399659 | RENEWAL | INVOICED | 1999-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
1399660 | RENEWAL | INVOICED | 1997-02-14 | 100 | Home Improvement Contractor License Renewal Fee |
1399655 | TRUSTFUNDHIC | INVOICED | 1997-02-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1399656 | LICENSE | INVOICED | 1995-06-06 | 100 | Home Improvement Contractor License Fee |
1399657 | TRUSTFUNDHIC | INVOICED | 1995-05-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State