Name: | FACELIFT HOME IMPROVEMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2000 (25 years ago) |
Entity Number: | 2489919 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 LEA PL, ALBERTSON, NY, United States, 11507 |
Contact Details
Phone +1 516-625-0433
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 LEA PL, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
PERRY HARALAMBIDIS | Chief Executive Officer | 25 LEA PL, ALBERTSON, NY, United States, 11507 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1199691-DCA | Inactive | Business | 2012-01-12 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-18 | 2006-03-23 | Address | 25 LEA PL, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2002-03-01 | 2004-03-18 | Address | 21 TERRY ST, HICKSVILLE, NY, 11801, 5818, USA (Type of address: Chief Executive Officer) |
2002-03-01 | 2004-03-18 | Address | 21 TERRY STTIO, HICKSVILLE, NY, 11801, 5818, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2004-03-18 | Address | 21 TERRY ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306007004 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120620002501 | 2012-06-20 | BIENNIAL STATEMENT | 2012-03-01 |
110927000126 | 2011-09-27 | ANNULMENT OF DISSOLUTION | 2011-09-27 |
DP-1841736 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080328002402 | 2008-03-28 | BIENNIAL STATEMENT | 2008-03-01 |
060323002694 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040419000708 | 2004-04-19 | CERTIFICATE OF AMENDMENT | 2004-04-19 |
040318002559 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
020301002227 | 2002-03-01 | BIENNIAL STATEMENT | 2002-03-01 |
000323000767 | 2000-03-23 | CERTIFICATE OF INCORPORATION | 2000-03-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1982569 | RENEWAL | INVOICED | 2015-02-13 | 100 | Home Improvement Contractor License Renewal Fee |
1982568 | TRUSTFUNDHIC | INVOICED | 2015-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1119764 | TRUSTFUNDHIC | INVOICED | 2013-05-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
796784 | RENEWAL | INVOICED | 2013-05-03 | 100 | Home Improvement Contractor License Renewal Fee |
1119765 | TRUSTFUNDHIC | INVOICED | 2012-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
796785 | RENEWAL | INVOICED | 2012-01-12 | 75 | Home Improvement Contractor License Renewal Fee |
1119766 | CNV_TFEE | INVOICED | 2009-04-07 | 6 | WT and WH - Transaction Fee |
1119767 | TRUSTFUNDHIC | INVOICED | 2009-04-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
796786 | RENEWAL | INVOICED | 2009-04-07 | 100 | Home Improvement Contractor License Renewal Fee |
1119768 | TRUSTFUNDHIC | INVOICED | 2007-09-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342542800 | 0214700 | 2017-08-11 | CHURCH ST., BAYPORT, NY, 11705 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1254279 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1254281 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1254282 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1254284 |
Safety | Yes |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2384327 | Intrastate Non-Hazmat | 2013-06-25 | 15000 | 2012 | 1 | 1 | Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State