Search icon

DELUCA'S HOME IMPROVEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DELUCA'S HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1999 (26 years ago)
Date of dissolution: 26 Feb 2008
Entity Number: 2334774
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 255 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
MATTHEW J. DELUCA Chief Executive Officer 255 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
0810766
State:
CONNECTICUT

History

Start date End date Type Value
2001-03-07 2005-02-04 Address 154 MARTLING AVE, APT O-7, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2001-03-07 2005-02-04 Address 154 MARTLING AVE, APT O-7, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2001-03-07 2005-02-04 Address 154 MARTLING AVE, APT O-7, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1999-01-13 2001-03-07 Address 25 WOODLAND DRIVE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080226000501 2008-02-26 CERTIFICATE OF DISSOLUTION 2008-02-26
070104002356 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050204002415 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030211002034 2003-02-11 BIENNIAL STATEMENT 2003-01-01
010307002270 2001-03-07 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State