PRO RESTORATION, INC.

Name: | PRO RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1997 (28 years ago) |
Entity Number: | 2205915 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 501 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727 |
Contact Details
Phone +1 631-476-5300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RISA KLUGER | Chief Executive Officer | PO BOX 1409, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6ZIYI-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-04-03 | 2026-04-30 | 501 Middle Countr Road, Coram, NY, 11727 |
1103149-DCA | Active | Business | 2003-01-25 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | PO BOX 1409, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2009-01-20 | 2025-05-23 | Address | 501 MIDDLE COUNTRY ROAD, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2004-08-12 | 2009-01-20 | Address | 525 RTE 112, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process) |
2004-08-12 | 2016-07-15 | Address | 525 RTE 112, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Principal Executive Office) |
2000-02-18 | 2004-08-12 | Address | 24 MILLER FARMS DR., MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523001287 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
201221060679 | 2020-12-21 | BIENNIAL STATEMENT | 2019-12-01 |
160715002021 | 2016-07-15 | BIENNIAL STATEMENT | 2015-12-01 |
090120000881 | 2009-01-20 | CERTIFICATE OF CHANGE | 2009-01-20 |
080207002945 | 2008-02-07 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3551101 | RENEWAL | INVOICED | 2022-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
3551100 | TRUSTFUNDHIC | INVOICED | 2022-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3301997 | TRUSTFUNDHIC | INVOICED | 2021-03-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3301998 | RENEWAL | INVOICED | 2021-03-01 | 100 | Home Improvement Contractor License Renewal Fee |
2977444 | RENEWAL | INVOICED | 2019-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
2977443 | TRUSTFUNDHIC | INVOICED | 2019-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2587519 | LICENSE REPL | INVOICED | 2017-04-10 | 15 | License Replacement Fee |
2494762 | TRUSTFUNDHIC | INVOICED | 2016-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2494763 | RENEWAL | INVOICED | 2016-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
2001789 | RENEWAL | INVOICED | 2015-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State