Name: | FINAL TOUCH RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1996 (29 years ago) |
Entity Number: | 2013886 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 856-2 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779 |
Contact Details
Phone +1 631-648-9756
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FINAL TOUCH RESTORATION INC. | DOS Process Agent | 856-2 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
GEORGE CORLEY | Chief Executive Officer | 856-2 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6APU8-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-06-10 | 2026-04-30 | 856-2 Johnson Ave, Ronkonkoma, NY, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-25 | 2014-04-04 | Address | 1523 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, 3513, USA (Type of address: Principal Executive Office) |
2004-03-25 | 2014-04-04 | Address | 1523 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, 3513, USA (Type of address: Chief Executive Officer) |
2004-03-25 | 2014-04-04 | Address | 1523 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, 3513, USA (Type of address: Service of Process) |
2002-03-05 | 2004-03-25 | Address | 1523 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
2002-03-05 | 2004-03-25 | Address | 1523 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190318060353 | 2019-03-18 | BIENNIAL STATEMENT | 2018-03-01 |
140404006071 | 2014-04-04 | BIENNIAL STATEMENT | 2014-03-01 |
120510002712 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100405002724 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080321002132 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State