ACCREDITED LEAD INSPECTION, INC.

Name: | ACCREDITED LEAD INSPECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1996 (29 years ago) |
Entity Number: | 2095645 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 156 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 156 SHORE ROAD, PT. WASHINGTON, NY, United States, 11050 |
Contact Details
Phone +1 516-361-0658
Phone +1 516-944-5323
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEYZA LEVI | Chief Executive Officer | 25450 BATES ROAD, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6SBCJ-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-01-26 | 2026-03-31 | 156 Shore Road, Port Washington, NY, 11050 |
24-6SBCY-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-01-26 | 2026-03-31 | 156 Shore Road, Port Washington, NY, 11050 |
1229449-DCA | Inactive | Business | 2006-06-06 | 2013-06-30 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-31 | 2024-12-31 | Address | 15 N. MARYLAND AVE., PT. WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | 25450 BATES ROAD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2023-02-27 | Address | 15 N. MARYLAND AVE., PT. WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231003903 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
230227001830 | 2023-02-27 | BIENNIAL STATEMENT | 2022-12-01 |
101214002457 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081120002680 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
050510002095 | 2005-05-10 | BIENNIAL STATEMENT | 2004-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
760336 | TRUSTFUNDHIC | INVOICED | 2011-05-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
810224 | RENEWAL | INVOICED | 2011-05-28 | 100 | Home Improvement Contractor License Renewal Fee |
760338 | TRUSTFUNDHIC | INVOICED | 2009-04-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
760337 | CNV_TFEE | INVOICED | 2009-04-23 | 6 | WT and WH - Transaction Fee |
810222 | RENEWAL | INVOICED | 2009-04-23 | 100 | Home Improvement Contractor License Renewal Fee |
760339 | TRUSTFUNDHIC | INVOICED | 2007-08-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
810223 | RENEWAL | INVOICED | 2007-08-09 | 100 | Home Improvement Contractor License Renewal Fee |
760341 | FINGERPRINT | INVOICED | 2006-06-06 | 75 | Fingerprint Fee |
760343 | TRUSTFUNDHIC | INVOICED | 2006-06-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
760342 | FINGERPRINT | INVOICED | 2006-06-06 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State