Name: | WILLIAM DEE INSTALLATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2001 (24 years ago) |
Entity Number: | 2615020 |
ZIP code: | 11747 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 425 WESTERN HIGHWAY, SUITE #2, TAPPAN, NY, United States, 10983 |
Address: | 786 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Contact Details
Phone +1 845-398-2244
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN HEITNER | DOS Process Agent | 786 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
WILLIAM DEE | Chief Executive Officer | 425 WESTERN HIGHWAY, SUITE #2, TAPPAN, NY, United States, 10983 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1236288-DCA | Active | Business | 2006-08-17 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 425 WESTERN HIGHWAY, SUITE #2, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-06 | 2025-03-18 | Address | 786 WALT WHITMAN ROAD, MELVILLE, NJ, 11747, USA (Type of address: Service of Process) |
2019-03-06 | 2025-03-18 | Address | 425 WESTERN HIGHWAY, SUITE #2, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
2017-03-13 | 2019-03-06 | Address | 7 BRIARWOOD LANE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318003016 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
190306060294 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170313006375 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
130313006450 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110322002524 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3550148 | TRUSTFUNDHIC | INVOICED | 2022-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3550149 | RENEWAL | INVOICED | 2022-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
3274297 | TRUSTFUNDHIC | INVOICED | 2020-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3274298 | RENEWAL | INVOICED | 2020-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
2996659 | RENEWAL | INVOICED | 2019-03-04 | 100 | Home Improvement Contractor License Renewal Fee |
2996658 | TRUSTFUNDHIC | INVOICED | 2019-03-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2574846 | TRUSTFUNDHIC | INVOICED | 2017-03-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2569814 | RENEWAL | INVOICED | 2017-03-04 | 100 | Home Improvement Contractor License Renewal Fee |
1884339 | RENEWAL | INVOICED | 2014-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
1884338 | TRUSTFUNDHIC | INVOICED | 2014-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State