PRO-REMODELING NYC INC.

Name: | PRO-REMODELING NYC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1998 (27 years ago) |
Entity Number: | 2287831 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 206 SETON DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Contact Details
Phone +1 347-861-7796
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANATOLY SUHANITSKI | DOS Process Agent | 206 SETON DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
ANATOLY SUHANITSKI | Chief Executive Officer | 206 SETON DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1425189-DCA | Active | Business | 2012-04-13 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-17 | 2020-08-31 | Address | 206 SETON DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2015-11-02 | 2016-08-17 | Address | 206 SETON DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2014-08-28 | 2016-08-17 | Address | 437 WINDHAM LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2010-09-01 | 2014-08-28 | Address | 437 WINDHAM LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2008-09-08 | 2016-08-17 | Address | 437 WINDHAM LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200831060481 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
180816006013 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
160817006190 | 2016-08-17 | BIENNIAL STATEMENT | 2016-08-01 |
151102000703 | 2015-11-02 | CERTIFICATE OF CHANGE | 2015-11-02 |
140828006006 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3589213 | RENEWAL | INVOICED | 2023-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
3295933 | RENEWAL | INVOICED | 2021-02-14 | 100 | Home Improvement Contractor License Renewal Fee |
2972661 | RENEWAL | INVOICED | 2019-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
2555582 | RENEWAL | INVOICED | 2017-02-19 | 100 | Home Improvement Contractor License Renewal Fee |
2211640 | LICENSE REPL | INVOICED | 2015-11-06 | 15 | License Replacement Fee |
2002187 | TRUSTFUNDHIC | INVOICED | 2015-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2002188 | RENEWAL | INVOICED | 2015-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
1134666 | CNV_TFEE | INVOICED | 2013-07-08 | 7.46999979019165 | WT and WH - Transaction Fee |
1134665 | TRUSTFUNDHIC | INVOICED | 2013-07-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1225354 | RENEWAL | INVOICED | 2013-07-08 | 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