JTC HOME IMPROVEMENT, INC.

Name: | JTC HOME IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2001 (24 years ago) |
Entity Number: | 2624741 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41 MEETING LN, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. JOHN CALISE | DOS Process Agent | 41 MEETING LN, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
JOHN T CALISE | Chief Executive Officer | 41 MEETING LN, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 41 MEETING LN, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 41 MEETING LN, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-04-01 | Address | 41 MEETING LN, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2025-04-01 | Address | 41 MEETING LN, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044576 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230501003110 | 2023-05-01 | BIENNIAL STATEMENT | 2023-04-01 |
130508002053 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
110421002722 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090403002965 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State