Search icon

F.J.P. HOME IMPROVEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.J.P. HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1996 (28 years ago)
Date of dissolution: 24 Nov 2021
Entity Number: 2097320
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 39 MONROE STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PONICO Chief Executive Officer 39 MONROE STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 MONROE STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1999-01-19 2022-05-22 Address 39 MONROE STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1996-12-31 2021-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-31 2022-05-22 Address 39 MONROE STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220522000073 2021-11-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-24
161206006968 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141230006381 2014-12-30 BIENNIAL STATEMENT 2014-12-01
121231002188 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101221002693 2010-12-21 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State