Name: | ABC RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2000 (25 years ago) |
Entity Number: | 2486267 |
ZIP code: | 11432 |
County: | Kings |
Place of Formation: | New York |
Address: | 169-12 HILLSIDE AVE 2nd floor, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 718-377-6503
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169-12 HILLSIDE AVE 2nd floor, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
MOHAMMAD SALEEM | Chief Executive Officer | 169-12 HILLSIDE AVE 2ND FLOOR, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1068537-DCA | Inactive | Business | 2005-04-25 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-12 | 2023-11-12 | Address | 169-12 HILLSIDE AVE 2ND FLOOR, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2023-11-12 | 2023-11-12 | Address | 169-18 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2008-05-19 | 2023-11-12 | Address | 169-18A HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2008-05-19 | 2023-11-12 | Address | 169-18 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2002-08-06 | 2008-05-19 | Address | 615 RUGBY RD APT 1B, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231112000093 | 2023-11-12 | BIENNIAL STATEMENT | 2022-03-01 |
140314006659 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120425002792 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100406002541 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080519003015 | 2008-05-19 | BIENNIAL STATEMENT | 2008-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3387811 | TRUSTFUNDHIC | INVOICED | 2021-11-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3280779 | RENEWAL | INVOICED | 2021-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
2920406 | TRUSTFUNDHIC | INVOICED | 2018-10-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2920407 | RENEWAL | INVOICED | 2018-10-30 | 100 | Home Improvement Contractor License Renewal Fee |
2709165 | LICENSE REPL | INVOICED | 2017-12-12 | 15 | License Replacement Fee |
2497606 | RENEWAL | INVOICED | 2016-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
2497585 | TRUSTFUNDHIC | INVOICED | 2016-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2342761 | LICENSEDOC10 | INVOICED | 2016-05-09 | 10 | License Document Replacement |
2023452 | RENEWAL | INVOICED | 2015-03-20 | 100 | Home Improvement Contractor License Renewal Fee |
2023455 | TRUSTFUNDHIC | INVOICED | 2015-03-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State