Name: | IMPROVE TODAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2001 (24 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2657233 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 471 PHILADELPHIA AVE, MASSAPEQUA, NY, United States, 11762 |
Address: | 223 WALL STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BRIESMEISTER | Chief Executive Officer | 223 WALL ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
STEVEN BRIESMEISTER | DOS Process Agent | 223 WALL STREET, HUNTINGTON, NY, United States, 11743 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1775676 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
050913002475 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
031002002700 | 2003-10-02 | BIENNIAL STATEMENT | 2003-07-01 |
010705000181 | 2001-07-05 | CERTIFICATE OF INCORPORATION | 2001-07-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
84861 | PL VIO | INVOICED | 2007-06-22 | 93200 | PL - Padlock Violation |
21151 | LL VIO | INVOICED | 2003-12-29 | 350 | LL - License Violation |
505701 | LICENSE | INVOICED | 2002-05-14 | 50 | Home Improvement Contractor License Fee |
505703 | FINGERPRINT | INVOICED | 2002-05-13 | 50 | Fingerprint Fee |
505702 | TRUSTFUNDHIC | INVOICED | 2002-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307627778 | 0214700 | 2004-06-14 | 25 VENETIAN BLVD., LINDENHURST, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2004-06-22 |
Abatement Due Date | 2004-06-25 |
Current Penalty | 100.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2004-06-22 |
Abatement Due Date | 2004-06-25 |
Current Penalty | 800.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19260503 A01 |
Issuance Date | 2004-06-22 |
Abatement Due Date | 2004-07-02 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19261060 A |
Issuance Date | 2004-06-22 |
Abatement Due Date | 2004-07-02 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19261053 B01 |
Issuance Date | 2004-06-22 |
Abatement Due Date | 2004-06-25 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State