Search icon

HOME IMPROVEMENT DEPOT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOME IMPROVEMENT DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2001 (24 years ago)
Entity Number: 2620166
ZIP code: 10583
County: Bronx
Place of Formation: New York
Address: DANIEL MARIANO, 7 HANFLING RD, SCARSDALE, NY, United States, 10583
Principal Address: 7 HANFLING RD, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 718-881-2985

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MARIANO Chief Executive Officer 7 HANFLING RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DANIEL MARIANO, 7 HANFLING RD, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
0801126
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1081442-DCA Inactive Business 2007-10-03 2013-06-30

History

Start date End date Type Value
2023-12-05 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-27 2007-08-10 Address 2537 KINGSLAND AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2005-06-27 2007-08-10 Address 2537 KINGSLAND AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2001-03-26 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-26 2007-08-10 Address DANIEL MORANO, 25-59 FISH AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110505002206 2011-05-05 BIENNIAL STATEMENT 2011-03-01
070810002680 2007-08-10 BIENNIAL STATEMENT 2007-03-01
050627002357 2005-06-27 BIENNIAL STATEMENT 2005-03-01
010326000069 2001-03-26 CERTIFICATE OF INCORPORATION 2001-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
787341 TRUSTFUNDHIC INVOICED 2011-08-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
546648 RENEWAL INVOICED 2011-08-30 100 Home Improvement Contractor License Renewal Fee
787342 TRUSTFUNDHIC INVOICED 2009-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
546649 RENEWAL INVOICED 2009-06-15 100 Home Improvement Contractor License Renewal Fee
546650 RENEWAL INVOICED 2007-10-04 120 Home Improvement Contractor License Renewal Fee
787343 TRUSTFUNDHIC INVOICED 2007-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
787344 TRUSTFUNDHIC INVOICED 2005-06-28 220 Home Improvement Contractor Trust Fund Enrollment Fee
546651 RENEWAL INVOICED 2005-06-28 120 Home Improvement Contractor License Renewal Fee
19825 APPEAL INVOICED 2004-08-10 25 Appeal Filing Fee
19826 CD VIO INVOICED 2003-07-23 1000 CD - Consumer Docket

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-26
Type:
Complaint
Address:
2537 KINGSLAND AVE, BRONX, NY, 10469
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State