Search icon

NICOLETTA HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICOLETTA HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2803714
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 614 RICHMOND RD, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-447-7519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 614 RICHMOND RD, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
VLADIMIR NABUTOVSKY Chief Executive Officer 614 RICHMOND RD, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1247091-DCA Inactive Business 2007-01-24 2009-06-30

History

Start date End date Type Value
2002-08-22 2006-09-15 Address 4085-B HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101027000930 2010-10-27 CERTIFICATE OF DISSOLUTION 2010-10-27
080825002468 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060915002037 2006-09-15 BIENNIAL STATEMENT 2006-08-01
020822000465 2002-08-22 CERTIFICATE OF INCORPORATION 2002-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
832366 TRUSTFUNDHIC INVOICED 2007-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
832370 RENEWAL INVOICED 2007-05-26 100 Home Improvement Contractor License Renewal Fee
832369 TRUSTFUNDHIC INVOICED 2007-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
832368 LICENSE INVOICED 2007-01-24 25 Home Improvement Contractor License Fee
832367 FINGERPRINT INVOICED 2007-01-24 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State