Search icon

HARRISON HOME IMPROVEMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER HARRISON Chief Executive Officer 1003 DECATUR ST 1L, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
HARRISON HOME IMPROVEMENT, INC. DOS Process Agent 1003 DECATUR STREET 3L, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1209011-DCA Active Business 2005-09-08 2025-02-28

History

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)

Filings

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

Fine And Fees

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