Name: | HARRISON HOME IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2003 (22 years ago) |
Entity Number: | 2883461 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 1003 DECATUR STREET 3L, BROOKLYN, NY, United States, 11207 |
Principal Address: | 1003 DECATUR ST 3L, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-919-6940
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER HARRISON | Chief Executive Officer | 1003 DECATUR ST 1L, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
HARRISON HOME IMPROVEMENT, INC. | DOS Process Agent | 1003 DECATUR STREET 3L, BROOKLYN, NY, United States, 11207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1209011-DCA | Active | Business | 2005-09-08 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-06 | 2013-03-18 | Address | 1003 DECATUR ST 3L, BROOKLYN, NY, 11207, 1458, USA (Type of address: Chief Executive Officer) |
2005-06-06 | 2013-03-18 | Address | 1003 DECATUR ST 2L, BROOKLYN, NY, 11207, 1458, USA (Type of address: Principal Executive Office) |
2003-03-18 | 2013-03-18 | Address | 1003 DECATUR STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150311006013 | 2015-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
130318006644 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110608000034 | 2011-06-08 | ANNULMENT OF DISSOLUTION | 2011-06-08 |
DP-1916942 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
090311002458 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
050606002816 | 2005-06-06 | BIENNIAL STATEMENT | 2005-03-01 |
030318000233 | 2003-03-18 | CERTIFICATE OF INCORPORATION | 2003-03-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3605116 | RENEWAL | INVOICED | 2023-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
3605115 | TRUSTFUNDHIC | INVOICED | 2023-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3295820 | TRUSTFUNDHIC | INVOICED | 2021-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3295821 | RENEWAL | INVOICED | 2021-02-13 | 100 | Home Improvement Contractor License Renewal Fee |
3009747 | TRUSTFUNDHIC | INVOICED | 2019-03-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3009748 | RENEWAL | INVOICED | 2019-03-29 | 100 | Home Improvement Contractor License Renewal Fee |
2547529 | RENEWAL | INVOICED | 2017-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
2547528 | TRUSTFUNDHIC | INVOICED | 2017-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1930957 | TRUSTFUNDHIC | INVOICED | 2015-01-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1930958 | RENEWAL | INVOICED | 2015-01-05 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State