PRESTIGE HOME REMODELING, INC.

Name: | PRESTIGE HOME REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2001 (24 years ago) |
Entity Number: | 2615261 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 224 Norma Avenue, West Islip, NY, United States, 11795 |
Principal Address: | 224 NORMA AVENUE, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN J GILLESPIE | Chief Executive Officer | 224 NORMA AVENUE, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
PRESTIGE HOME REMODELING, INC. | DOS Process Agent | 224 Norma Avenue, West Islip, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 224 NORMA AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-11 | 2024-03-11 | Address | 224 NORMA AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2025-03-03 | Address | 224 NORMA AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2025-03-03 | Address | 224 Norma Avenue, West Islip, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007164 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240311002684 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
210312060009 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190327060215 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
170308006391 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State