Search icon

BELLA CASA IMPROVEMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLA CASA IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2021
Entity Number: 3328044
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 3914 7TH AVENUE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-435-3189

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ROGER OXLEY Agent 3914 7TH AVENUE, BROOKLYN, NY, 11232

DOS Process Agent

Name Role Address
ROGER N OXLEY II DOS Process Agent 3914 7TH AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ROGERS NOXLEY II Chief Executive Officer 3914 7TH AVENUE, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1222172-DCA Inactive Business 2006-03-29 2021-02-28

History

Start date End date Type Value
2008-03-12 2022-08-10 Address 3914 7TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2008-03-12 2010-03-29 Address 2914 7TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2008-03-12 2022-08-10 Address 3914 7TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2006-03-02 2021-09-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2006-03-02 2022-08-10 Address 3914 7TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220810003294 2021-09-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-23
120514002436 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100329003394 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080312002973 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060816000723 2006-08-16 CERTIFICATE OF AMENDMENT 2006-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2918696 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2918695 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505445 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505446 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
1899949 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee
1899948 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
750189 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
802923 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee
750190 TRUSTFUNDHIC INVOICED 2011-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
802924 RENEWAL INVOICED 2011-06-15 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State