Search icon

LONG ISLAND HOME IMPROVEMENTS, INC.

Company Details

Name: LONG ISLAND HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1995 (30 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1923630
ZIP code: 11783
County: Suffolk
Place of Formation: New York
Address: 3971 DARBY LANE, SEAFORD, NY, United States, 11783
Principal Address: 393 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS D'ATENA Chief Executive Officer 393 JOHNSON AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3971 DARBY LANE, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
1997-06-18 2001-07-06 Address 48 MUSHINE LANE, L-18, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1997-06-18 2001-07-06 Address 3971 DARBY LANE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1995-05-18 1997-06-18 Address 48 WILSHIRE LANE, APARTMENT L 18, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1578176 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
010706002661 2001-07-06 BIENNIAL STATEMENT 2001-05-01
990528002200 1999-05-28 BIENNIAL STATEMENT 1999-05-01
970618002063 1997-06-18 BIENNIAL STATEMENT 1997-05-01
950518000608 1995-05-18 CERTIFICATE OF INCORPORATION 1995-05-18

Date of last update: 25 Feb 2025

Sources: New York Secretary of State