Name: | TIM WHITE HOME IMPROVEMENT INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2000 (25 years ago) |
Entity Number: | 2487508 |
ZIP code: | 11758 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 88 FRANKEL ROAD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIM WHITE | DOS Process Agent | 88 FRANKEL ROAD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
TIM WHITE | Agent | 111 WEST SUNRISE HIGHWAY, LINDENHURST, NY, 11757 |
Name | Role | Address |
---|---|---|
TIM WHITE | Chief Executive Officer | 88 FRANKEL ROAD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-11 | 2012-06-12 | Address | 3956 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
2010-01-11 | 2012-06-12 | Address | 3956 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2010-01-11 | 2012-06-12 | Address | 3956 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2004-03-31 | 2010-01-11 | Address | 20 WEST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2004-03-31 | 2010-01-11 | Address | 290 41ST ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710002072 | 2014-07-10 | BIENNIAL STATEMENT | 2014-03-01 |
120612002256 | 2012-06-12 | BIENNIAL STATEMENT | 2012-03-01 |
100326003778 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
100111002374 | 2010-01-11 | BIENNIAL STATEMENT | 2008-03-01 |
040331002932 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
99355 | SV VIO | INVOICED | 2008-07-29 | 1000 | SV - Vehicle Seizure |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State