NINO HOME IMPROVEMENT CO INC.

Name: | NINO HOME IMPROVEMENT CO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2005 (20 years ago) |
Entity Number: | 3263518 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | NAIM KAJA, 1600 E 51ST ST, BROOKLYN, NY, United States, 11234 |
Principal Address: | 1600 E 51ST ST, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 917-402-5861
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAIM KAJA | Chief Executive Officer | 1600 E 51ST ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NAIM KAJA, 1600 E 51ST ST, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1250744-DCA | Inactive | Business | 2007-03-28 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-03 | 2013-09-30 | Address | 1948 EAST 8TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2007-12-03 | 2013-09-30 | Address | 1948 EAST 8TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2005-09-30 | 2013-09-30 | Address | 1948 EAST 8 STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930002190 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
121015000109 | 2012-10-15 | ANNULMENT OF DISSOLUTION | 2012-10-15 |
DP-2121686 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
111021002746 | 2011-10-21 | BIENNIAL STATEMENT | 2011-09-01 |
091026002260 | 2009-10-26 | BIENNIAL STATEMENT | 2009-09-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-02-15 | 2022-03-31 | Outstanding Judgment | No | 0.00 | Referred to Hearing |
2019-11-13 | 2020-01-07 | Quality of Work | No | 0.00 | No Satisfactory Agreement |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2930282 | RENEWAL | INVOICED | 2018-11-15 | 100 | Home Improvement Contractor License Renewal Fee |
2930281 | TRUSTFUNDHIC | INVOICED | 2018-11-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2550482 | RENEWAL | INVOICED | 2017-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
2550456 | TRUSTFUNDHIC | INVOICED | 2017-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1894902 | NGC | INVOICED | 2014-11-26 | 20 | No Good Check Fee |
1888475 | RENEWAL | INVOICED | 2014-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
1888474 | TRUSTFUNDHIC | INVOICED | 2014-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
820707 | TRUSTFUNDHIC | INVOICED | 2013-04-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
820713 | RENEWAL | INVOICED | 2013-04-19 | 100 | Home Improvement Contractor License Renewal Fee |
820708 | TRUSTFUNDHIC | INVOICED | 2011-05-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-29 | Hearing Decision | FAIL TO PAY AWARD TO CONSUMER | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State