Name: | HABITAT HOME & BUILDING INSPECTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1998 (27 years ago) |
Date of dissolution: | 05 Apr 2023 |
Entity Number: | 2226842 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 103 ORCHARD LANE, HOPEWELL JUNCTION, NY, United States, 12533 |
Contact Details
Phone +1 845-797-4348
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM F. HUGHES | Chief Executive Officer | 103 ORCHARD LANE, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 ORCHARD LANE, HOPEWELL JUNCTION, NY, United States, 12533 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
00525 | Expired | Mold Assessment Contractor License (SH125) | 2016-02-24 | 2024-03-31 | 103 Orchard Lane, HOPEWELL JUNCTION, NY, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-13 | 2024-03-29 | Address | 103 ORCHARD LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2002-02-13 | 2004-01-27 | Address | 103 ORCHARD LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2002-02-13 | 2024-03-29 | Address | 103 ORCHARD LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2000-03-06 | 2002-02-13 | Address | WILLIAM HUGHES, 14 MAIN ST, NEW HAMBURG, NY, 12590, 5518, USA (Type of address: Principal Executive Office) |
2000-03-06 | 2002-02-13 | Address | 14 MAIN ST, NEW HAMBURG, NY, 12590, 5518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329002028 | 2023-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-05 |
140321002365 | 2014-03-21 | BIENNIAL STATEMENT | 2014-02-01 |
120312002643 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100312002690 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080220002809 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State