Search icon

WEST-END INSTALLATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WEST-END INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2000 (25 years ago)
Entity Number: 2474077
ZIP code: 06010
County: Suffolk
Place of Formation: New York
Principal Address: 9 nottingham Ct, nesconset, NY, United States, 11767
Address: 189 PENNWOOD PLACE, BRISTOL, CT, United States, 06010

Contact Details

Phone +1 203-496-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHESTER P. DANIELLO, JR. DOS Process Agent 189 PENNWOOD PLACE, BRISTOL, CT, United States, 06010

Chief Executive Officer

Name Role Address
CHESTER P DANIELLO JR Chief Executive Officer 9 NOTTINGHAM CT, NESCONSET, NY, United States, 11767

Links between entities

Type:
Headquarter of
Company Number:
F05000006275
State:
FLORIDA
Type:
Headquarter of
Company Number:
2741014
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113533977
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1323759-DCA Active Business 2009-06-29 2025-02-28
1032389-DCA Inactive Business 2000-04-26 2009-06-30

History

Start date End date Type Value
2024-03-11 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 1220 WALNUT AVE., BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 9 NOTTINGHAM CT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201038830 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220601001672 2022-06-01 BIENNIAL STATEMENT 2022-02-01
110617000065 2011-06-17 ANNULMENT OF DISSOLUTION 2011-06-17
DP-1817482 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090401000533 2009-04-01 CERTIFICATE OF CHANGE 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560502 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3560501 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290597 TRUSTFUNDHIC INVOICED 2021-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290598 RENEWAL INVOICED 2021-02-01 100 Home Improvement Contractor License Renewal Fee
2974519 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974520 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2530963 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530964 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2014659 RENEWAL INVOICED 2015-03-11 100 Home Improvement Contractor License Renewal Fee
2014658 TRUSTFUNDHIC INVOICED 2015-03-11 200 Home Improvement Contractor Trust Fund Enrollment 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