Search icon

DOUBLE H HOME IMPROVEMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUBLE H HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2004 (21 years ago)
Date of dissolution: 20 Jun 2019
Entity Number: 3092212
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: 30 WEST 14TH ROAD, BROAD CHANNEL, NY, United States, 11693

Contact Details

Phone +1 718-634-5449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD D HENGLEIN DOS Process Agent 30 WEST 14TH ROAD, BROAD CHANNEL, NY, United States, 11693

Chief Executive Officer

Name Role Address
RICHARD D HENGLEIN Chief Executive Officer 30 WEST 14TH ROAD, BROAD CHANNEL, NY, United States, 11693

Form 5500 Series

Employer Identification Number (EIN):
270101753
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1185194-DCA Inactive Business 2004-11-22 2019-02-28

History

Start date End date Type Value
2006-08-28 2010-08-31 Address 30 WEST 14TH RD, BROAD CHANNEL, NY, 11693, USA (Type of address: Chief Executive Officer)
2006-08-28 2010-08-31 Address 30 WEST 14TH RD, BROAD CHANNEL, NY, 11693, USA (Type of address: Principal Executive Office)
2004-08-18 2006-08-28 Address 30 WEST 14TH ROAD, QUEENS, NY, 11693, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190620000713 2019-06-20 CERTIFICATE OF DISSOLUTION 2019-06-20
180801006216 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160830006198 2016-08-30 BIENNIAL STATEMENT 2016-08-01
140929006238 2014-09-29 BIENNIAL STATEMENT 2014-08-01
120814002922 2012-08-14 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2504495 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
2504494 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1877684 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
1877683 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
631425 TRUSTFUNDHIC INVOICED 2013-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
690411 RENEWAL INVOICED 2013-05-08 100 Home Improvement Contractor License Renewal Fee
631417 TRUSTFUNDHIC INVOICED 2011-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
690412 RENEWAL INVOICED 2011-05-05 100 Home Improvement Contractor License Renewal Fee
631418 TRUSTFUNDHIC INVOICED 2009-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
690413 RENEWAL INVOICED 2009-06-25 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State