Name: | TOTAL HOME CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1998 (26 years ago) |
Entity Number: | 2326039 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 95 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Address: | 998C OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Contact Details
Phone +1 516-822-4747
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R N NEVITT PC CPA | DOS Process Agent | 998C OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
PAUL PANAGIOTIDIS | Chief Executive Officer | 95 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0887549-DCA | Active | Business | 2007-06-28 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 95 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 95 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-30 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-30 | 2024-09-30 | Address | 95 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016542 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
240930020996 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
201208060902 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181204006755 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007674 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3538209 | RENEWAL | INVOICED | 2022-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
3538208 | TRUSTFUNDHIC | INVOICED | 2022-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3267836 | TRUSTFUNDHIC | INVOICED | 2020-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3267837 | RENEWAL | INVOICED | 2020-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
2908680 | TRUSTFUNDHIC | INVOICED | 2018-10-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2908681 | RENEWAL | INVOICED | 2018-10-12 | 100 | Home Improvement Contractor License Renewal Fee |
2481876 | RENEWAL | INVOICED | 2016-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
2481875 | TRUSTFUNDHIC | INVOICED | 2016-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2077570 | LICENSEDOC0 | INVOICED | 2015-05-12 | 0 | License Document Replacement, Lost in Mail |
2054477 | LICENSE REPL | INVOICED | 2015-04-21 | 15 | License Replacement Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State