CHELSEA HOME REMODELING INC.

Name: | CHELSEA HOME REMODELING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2000 (25 years ago) |
Entity Number: | 2540971 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 WARNER ROAD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHELSEA HOME REMODELING INC. | DOS Process Agent | 200 WARNER ROAD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
MICHAEL A MUPO | Chief Executive Officer | 32 DAISY PLACE, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-17 | 2020-08-03 | Address | 32 DAISY PLACE, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
2004-09-03 | 2010-08-17 | Address | 200 WARNER RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2002-08-26 | 2010-08-17 | Address | 32 DAISY PLACE, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2002-08-26 | 2004-09-03 | Address | 32 DAISY PLACE, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
2000-08-10 | 2010-08-17 | Address | 32 DAISY PLACE, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061306 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180807006292 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
141006006546 | 2014-10-06 | BIENNIAL STATEMENT | 2014-08-01 |
100817002026 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080819002898 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State