Search icon

NEW YORK CONTRACTOR & HOME IMPROVEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK CONTRACTOR & HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1999 (26 years ago)
Entity Number: 2455738
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 1051 FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-825-4243

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAN MOHAMMED KHAN Chief Executive Officer 1051 FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1051 FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
1232268-DCA Active Business 2006-07-07 2025-02-28

History

Start date End date Type Value
2022-10-11 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-24 2025-06-09 Address 1051 FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2002-01-04 2006-04-24 Address 1051 FRANKLIN AVE, VALLEY STREAM, NY, 11580, 2126, USA (Type of address: Chief Executive Officer)
2002-01-04 2025-06-09 Address 1051 FRANKLIN AVE, VALLEY STREAM, NY, 11580, 2126, USA (Type of address: Service of Process)
1999-12-30 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250609002049 2025-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-05
071219003003 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060424002928 2006-04-24 BIENNIAL STATEMENT 2005-12-01
031208002065 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020104002880 2002-01-04 BIENNIAL STATEMENT 2001-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583944 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583945 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3260926 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3260905 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960491 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960492 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2492836 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2492835 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918653 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918654 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-25
Type:
Referral
Address:
477 E. MEADOW AVENUE, EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State