BEN'S HOME IMPROVEMENT INC

Name: | BEN'S HOME IMPROVEMENT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2002 (23 years ago) |
Entity Number: | 2757954 |
ZIP code: | 12105 |
County: | New York |
Place of Formation: | New York |
Address: | 197 FRANKLIN AVE, BROOKLYN, NY, United States, 12105 |
Principal Address: | 197 FRNAKLIN AVENUE, BROOKLYN, NY, United States, 12105 |
Contact Details
Phone +1 212-423-9043
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 197 FRANKLIN AVE, BROOKLYN, NY, United States, 12105 |
Name | Role | Address |
---|---|---|
BENJAMIN AZOUR | Chief Executive Officer | 197 FRANKLIN AVENUE, BROOKLYN, NY, United States, 12105 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1337323-DCA | Active | Business | 2009-10-28 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-25 | 2016-01-28 | Address | 339 E 104TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2008-04-25 | 2016-02-29 | Address | 250 E 565TH ST, 6E, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2008-04-25 | 2016-02-29 | Address | 339 E 104TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2006-04-20 | 2008-04-25 | Address | 250 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-04-20 | 2008-04-25 | Address | 339 E 104TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160229002033 | 2016-02-29 | BIENNIAL STATEMENT | 2014-04-01 |
160128000930 | 2016-01-28 | CERTIFICATE OF CHANGE | 2016-01-28 |
100719000105 | 2010-07-19 | CERTIFICATE OF AMENDMENT | 2010-07-19 |
080425002126 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
060420002790 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549668 | TRUSTFUNDHIC | INVOICED | 2022-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3549669 | RENEWAL | INVOICED | 2022-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
3253187 | RENEWAL | INVOICED | 2020-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
3253186 | TRUSTFUNDHIC | INVOICED | 2020-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2905069 | TRUSTFUNDHIC | INVOICED | 2018-10-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2905070 | RENEWAL | INVOICED | 2018-10-05 | 100 | Home Improvement Contractor License Renewal Fee |
2505284 | TRUSTFUNDHIC | INVOICED | 2016-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2505285 | RENEWAL | INVOICED | 2016-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
2272997 | LICENSEDOC10 | INVOICED | 2016-02-05 | 10 | License Document Replacement |
2272999 | LICENSEDOC0 | INVOICED | 2016-02-05 | 0 | License Document Replacement, Lost in Mail |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State