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
Name | Role | Address |
---|---|---|
LOUIS D'ATENA | Chief Executive Officer | 393 JOHNSON AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3971 DARBY LANE, SEAFORD, NY, United States, 11783 |
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) |
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