Name: | F & D HOME IMPROVEMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2006 (19 years ago) |
Date of dissolution: | 06 Jul 2016 |
Entity Number: | 3432325 |
ZIP code: | 11757 |
County: | Queens |
Place of Formation: | New York |
Address: | 389 PECAN STREET, LINDENHURST, NY, United States, 11757 |
Contact Details
Phone +1 718-377-7746
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 389 PECAN STREET, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
CARLOS SILVA | Chief Executive Officer | 389 PECAN STREET, LINDENHURST, NY, United States, 11757 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0765881-DCA | Active | Business | 2003-01-22 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-02 | 2008-10-30 | Address | 160-18 CROSS ISLAND PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160706000803 | 2016-07-06 | CERTIFICATE OF DISSOLUTION | 2016-07-06 |
141223002039 | 2014-12-23 | BIENNIAL STATEMENT | 2014-11-01 |
121114002101 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101118002445 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081030002794 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-02-11 | 2022-03-22 | Quality of Work | Yes | 0.00 | Goods Repaired |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3595340 | RENEWAL | INVOICED | 2023-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
3595339 | TRUSTFUNDHIC | INVOICED | 2023-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3287910 | TRUSTFUNDHIC | INVOICED | 2021-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3287911 | RENEWAL | INVOICED | 2021-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
2972249 | RENEWAL | INVOICED | 2019-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
2972248 | TRUSTFUNDHIC | INVOICED | 2019-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2530070 | RENEWAL | INVOICED | 2017-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
2530069 | TRUSTFUNDHIC | INVOICED | 2017-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2020439 | TRUSTFUNDHIC | INVOICED | 2015-03-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2020440 | RENEWAL | INVOICED | 2015-03-17 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State