Search icon

ALBA HOME IMPROVEMENTS, INC.

Company Details

Name: ALBA HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2004 (21 years ago)
Entity Number: 3028149
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 114 8TH AVE, APT 2FS, NEW YORK, NY, United States, 10011
Principal Address: RAMIZ BODINI, 114 8TH AVE, APT 2FS, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 646-302-8582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 8TH AVE, APT 2FS, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RAMIZ BODINI Chief Executive Officer 114 8TH AVENUE, APT 2FS, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2000871-DCA Active Business 2013-11-20 2025-02-28

History

Start date End date Type Value
2008-03-21 2015-09-22 Address RAMIZ BODINI, 114 8TH AVE APT 2 FS, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-03-21 2015-09-22 Address 114 8TH AVE, APT 2 FS, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-03-21 2015-09-22 Address 114 8TH AVE, 2 FS, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-06 2008-03-21 Address 162 W 84TH ST / SUITE 1B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-04-06 2008-03-21 Address 162 W 84TH ST / #1B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2006-04-06 2008-03-21 Address 114 EIGHTH AVE / #10RR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2004-03-18 2006-04-06 Address 162 WEST 84TH STREET, SUITE 1-B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001007748 2018-10-01 BIENNIAL STATEMENT 2018-03-01
150922002024 2015-09-22 BIENNIAL STATEMENT 2014-03-01
120613002050 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100503002735 2010-05-03 BIENNIAL STATEMENT 2010-03-01
080321002243 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060406002167 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040318000449 2004-03-18 CERTIFICATE OF INCORPORATION 2004-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545733 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545734 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3261449 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261450 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2910957 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910958 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2507084 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507085 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2012633 TRUSTFUNDHIC INVOICED 2015-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2012634 RENEWAL INVOICED 2015-03-09 100 Home Improvement Contractor License Renewal Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State