Name: | MY HOME LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2001 (24 years ago) |
Entity Number: | 2659965 |
ZIP code: | 10036 |
County: | Bronx |
Place of Formation: | New York |
Address: | 353 W. 48TH ST. 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-665-0100
Phone +1 212-666-2888
Name | Role | Address |
---|---|---|
ANGELO GENOVA III, ESQ. | Agent | 353 W. 48TH ST., NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 353 W. 48TH ST. 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1153794-DCA | Inactive | Business | 2003-10-14 | 2011-06-30 |
1106348-DCA | Inactive | Business | 2002-04-16 | 2002-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-12 | 2008-11-10 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2001-07-12 | 2008-11-10 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090709002240 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
081117002588 | 2008-11-17 | BIENNIAL STATEMENT | 2007-07-01 |
081110000246 | 2008-11-10 | CERTIFICATE OF CHANGE | 2008-11-10 |
010712000993 | 2001-07-12 | ARTICLES OF ORGANIZATION | 2001-07-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-08-19 | No data | 256C WEST OLD COUNTRY ROAD, HICKSVILLE | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
577949 | TRUSTFUNDHIC | INVOICED | 2009-06-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
670038 | RENEWAL | INVOICED | 2009-06-26 | 100 | Home Improvement Contractor License Renewal Fee |
577950 | TRUSTFUNDHIC | INVOICED | 2007-05-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
670040 | RENEWAL | INVOICED | 2007-05-19 | 100 | Home Improvement Contractor License Renewal Fee |
577951 | TRUSTFUNDHIC | INVOICED | 2005-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
670039 | RENEWAL | INVOICED | 2005-05-24 | 100 | Home Improvement Contractor License Renewal Fee |
577952 | FINGERPRINT | INVOICED | 2004-03-10 | 75 | Fingerprint Fee |
577953 | FINGERPRINT | INVOICED | 2004-03-10 | 75 | Fingerprint Fee |
577954 | LICENSE | INVOICED | 2003-10-14 | 100 | Home Improvement Contractor License Fee |
577955 | FINGERPRINT | INVOICED | 2003-10-10 | 150 | Fingerprint Fee |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State