Search icon

ATCAD HOME IMPROVEMENTS, INC.

Company Details

Name: ATCAD HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1995 (30 years ago)
Entity Number: 1911493
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 87 MANHATTAN AVE, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO COLON Chief Executive Officer 87 MANHATTAN AVE, ROOSEVELT, NY, United States, 11575

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 MANHATTAN AVE, ROOSEVELT, NY, United States, 11575

History

Start date End date Type Value
2009-05-06 2025-04-07 Address 87 MANHATTAN AVE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2009-05-06 2025-04-07 Address 87 MANHATTAN AVE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)
2007-08-30 2009-05-06 Address 87 MANHATTAN AVE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)
1999-07-26 2007-08-30 Address 96 BURTIS ST, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1999-07-26 2009-05-06 Address 96 BURTIS ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407002183 2025-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-07
130423002211 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110419002895 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090506002712 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070830000587 2007-08-30 CERTIFICATE OF CHANGE 2007-08-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State