Search icon

METICULOUS HOME INSPECTION CORP.

Company Details

Name: METICULOUS HOME INSPECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2006 (19 years ago)
Date of dissolution: 20 Mar 2024
Entity Number: 3345616
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Principal Address: 120 SWEZEY LANE, MIDDLE ISLAND, NY, United States, 11953
Address: 2025 BRENTWOOD RD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IBRAHAM & ASSOCS DOS Process Agent 2025 BRENTWOOD RD, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
RAY WILSON Chief Executive Officer 120 SWEZEY LANE, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
2010-04-29 2025-03-05 Address 120 SWEZEY LANE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2010-04-29 2025-03-05 Address 2025 BRENTWOOD RD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2006-04-07 2010-04-29 Address 18 TROUT STREET, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2006-04-07 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305003691 2024-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-20
100429002094 2010-04-29 BIENNIAL STATEMENT 2010-04-01
060407000209 2006-04-07 CERTIFICATE OF INCORPORATION 2006-04-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State