Search icon

HOMEMAKER INDUSTRIES, INC.

Headquarter

Company Details

Name: HOMEMAKER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2519132
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 1115 W CHESTNUT ST, BROCKTON, MA, United States, 02301
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of HOMEMAKER INDUSTRIES, INC., MINNESOTA 5e047d28-b8d4-e011-a886-001ec94ffe7f MINNESOTA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL KELLY Chief Executive Officer 4 RAY CHARLES CIRCLE, FOXBOROUGH, MA, United States, 02035

History

Start date End date Type Value
2002-06-17 2006-06-02 Address 24 OAK TRAIL RD, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1832218 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
060602003130 2006-06-02 BIENNIAL STATEMENT 2006-06-01
020617002073 2002-06-17 BIENNIAL STATEMENT 2002-06-01
000609000034 2000-06-09 APPLICATION OF AUTHORITY 2000-06-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State