Name: | HOME ENERGY COMPLIANCE RATERS OF NEW YORK, CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2003 (21 years ago) |
Entity Number: | 2982416 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 112 BEDFORD AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ALWEIS | Chief Executive Officer | 112 BEDFORD AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 BEDFORD AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-26 | 2006-01-11 | Address | 2704 GRAND AVE., STE. 12, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131224002328 | 2013-12-24 | BIENNIAL STATEMENT | 2013-11-01 |
111129002758 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
100707000381 | 2010-07-07 | ANNULMENT OF DISSOLUTION | 2010-07-07 |
DP-1831536 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
091110002374 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
080917000895 | 2008-09-17 | CERTIFICATE OF AMENDMENT | 2008-09-17 |
071107002442 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
060111002645 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031126000313 | 2003-11-26 | CERTIFICATE OF INCORPORATION | 2003-11-26 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State