Search icon

NELSON'S HOME REPAIRS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NELSON'S HOME REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2004 (21 years ago)
Date of dissolution: 29 Apr 2022
Entity Number: 3047479
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1 OAKWOOD DR, APT 8, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NELSON L FERNANDEZ Chief Executive Officer 1 OAKWOOD DR, APT 8, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
NELSON L FERNANDEZ DOS Process Agent 1 OAKWOOD DR, APT 8, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2018-04-26 2022-09-18 Address 1 OAKWOOD DR, APT 8, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2014-04-30 2022-09-18 Address 1 OAKWOOD DR, APT 8, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2010-05-28 2014-04-30 Address 1 OAKWOOD DR, APT 8, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2010-05-28 2018-04-26 Address 1 OAKWOOD DR, APT 8, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2008-04-07 2010-05-28 Address 1 OAKWOOD DR, APT #8, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220918000161 2022-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-29
180426006008 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160429006002 2016-04-29 BIENNIAL STATEMENT 2016-04-01
140430006408 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120613002008 2012-06-13 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State