Search icon

MICORA HOME IMPROVEMENTS INC.

Company Details

Name: MICORA HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2878113
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 459 EVERTON AVENUE, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 718-317-7107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 459 EVERTON AVENUE, STATEN ISLAND, NY, United States, 10308

Licenses

Number Status Type Date End date
1138451-DCA Inactive Business 2007-02-16 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1787772 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030306000661 2003-03-06 CERTIFICATE OF INCORPORATION 2003-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
93717 CD VIO INVOICED 2011-03-16 3100 CD - Consumer Docket
93718 CT INVOICED 2010-02-25 5100 Repayment to HIC Trust Fund
93719 APPEAL INVOICED 2009-07-20 25 Appeal Filing Fee
789809 TRUSTFUNDHIC INVOICED 2007-08-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
789814 RENEWAL INVOICED 2007-08-21 100 Home Improvement Contractor License Renewal Fee
789810 TRUSTFUNDHIC INVOICED 2007-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
789815 RENEWAL INVOICED 2007-02-16 25 Home Improvement Contractor License Renewal Fee
789811 LICENSE INVOICED 2003-06-25 125 Home Improvement Contractor License Fee
789812 TRUSTFUNDHIC INVOICED 2003-05-07 250 Home Improvement Contractor Trust Fund Enrollment Fee
789813 FINGERPRINT INVOICED 2003-05-07 50 Fingerprint Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State