A. V. A. HOME IMPROVEMENT CORP.

Name: | A. V. A. HOME IMPROVEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1970 (55 years ago) |
Date of dissolution: | 20 Aug 2021 |
Entity Number: | 299197 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2334 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARMAND MANCUSI | Chief Executive Officer | 2334 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ARMAND MANCUSI | DOS Process Agent | 2334 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0692599-DCA | Inactive | Business | 2002-11-22 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-31 | 2021-08-21 | Address | 2334 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1996-12-31 | 2021-08-21 | Address | 2334 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1993-01-27 | 1996-12-31 | Address | 2334 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1993-01-27 | 1996-12-31 | Address | 2334 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 1996-12-31 | Address | 2334 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210821000267 | 2021-08-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-20 |
021219002062 | 2002-12-19 | BIENNIAL STATEMENT | 2002-12-01 |
C306938-2 | 2001-09-13 | ASSUMED NAME LLC INITIAL FILING | 2001-09-13 |
001215002164 | 2000-12-15 | BIENNIAL STATEMENT | 2000-12-01 |
990113002467 | 1999-01-13 | BIENNIAL STATEMENT | 1998-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2904973 | TRUSTFUNDHIC | INVOICED | 2018-10-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2904974 | RENEWAL | INVOICED | 2018-10-05 | 100 | Home Improvement Contractor License Renewal Fee |
2538570 | TRUSTFUNDHIC | INVOICED | 2017-01-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2538571 | RENEWAL | INVOICED | 2017-01-24 | 100 | Home Improvement Contractor License Renewal Fee |
1859615 | TRUSTFUNDHIC | INVOICED | 2014-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1859616 | RENEWAL | INVOICED | 2014-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
456419 | TRUSTFUNDHIC | INVOICED | 2013-05-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1263368 | RENEWAL | INVOICED | 2013-05-15 | 100 | Home Improvement Contractor License Renewal Fee |
456420 | TRUSTFUNDHIC | INVOICED | 2011-06-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1263359 | RENEWAL | INVOICED | 2011-06-15 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State