Search icon

EXPERT FINEST COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPERT FINEST COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1999 (26 years ago)
Entity Number: 2401865
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 413 GRAND STREET APT F106, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 917-406-5706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPERT FINEST COMPANY INC. DOS Process Agent 413 GRAND STREET APT F106, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
GIAR YITSHAK Chief Executive Officer 413 GRAND STREET APT F106, NEW YORK, NY, United States, 10002

Form 5500 Series

Employer Identification Number (EIN):
134076526
Plan Year:
2010
Number Of Participants:
0

Licenses

Number Status Type Date End date
1244653-DCA Active Business 2006-12-06 2025-02-28

History

Start date End date Type Value
2017-12-26 2019-07-18 Address 413 GRAND STREET APT F106, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2005-09-13 2017-12-26 Address 432 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2003-07-15 2005-09-13 Address 432 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2001-07-13 2003-07-15 Address 432 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2001-07-13 2017-12-26 Address 432 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190718060322 2019-07-18 BIENNIAL STATEMENT 2019-07-01
171226006175 2017-12-26 BIENNIAL STATEMENT 2017-07-01
140205006071 2014-02-05 BIENNIAL STATEMENT 2013-07-01
110729002611 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090709003010 2009-07-09 BIENNIAL STATEMENT 2009-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620428 TRUSTFUNDHIC INVOICED 2023-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3620429 RENEWAL INVOICED 2023-03-23 100 Home Improvement Contractor License Renewal Fee
3336627 RENEWAL INVOICED 2021-06-08 100 Home Improvement Contractor License Renewal Fee
3336626 TRUSTFUNDHIC INVOICED 2021-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911811 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911810 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498991 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498992 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
1897491 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897492 RENEWAL INVOICED 2014-11-29 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State