Search icon

MEDALLION HOME IMPROVEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDALLION HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2005 (21 years ago)
Date of dissolution: 04 Apr 2023
Entity Number: 3146771
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 50 ROSE PL, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 50 ROSE PLACE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDALLION HOME IMPROVEMENTS, INC. DOS Process Agent 50 ROSE PL, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
BRIAN FALGOUST Chief Executive Officer 50 ROSE PLACE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2021-01-04 2023-07-16 Address 50 ROSE PL, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2015-01-26 2021-01-04 Address 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2015-01-26 2023-07-16 Address 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2009-04-15 2015-01-26 Address 250 FULTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2009-04-15 2015-01-26 Address 250 FULTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230716000413 2023-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-04
210104063206 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150126006555 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130123002102 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110114003171 2011-01-14 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State