Search icon

HABITAT HOME & BUILDING INSPECTION SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM F. HUGHES Chief Executive Officer 103 ORCHARD LANE, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 ORCHARD LANE, HOPEWELL JUNCTION, NY, United States, 12533

Licenses

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16400.00
Total Face Value Of Loan:
16400.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State