Name: | HOMECRAFT HOME REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2007 (18 years ago) |
Entity Number: | 3485186 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 Buckingham Lane, Bohemia, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES BONFANTE III, ESQ. | Agent | ONE EARL ROAD, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
FRANK VIOLA | DOS Process Agent | 26 Buckingham Lane, Bohemia, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
FRANK VIOLA | Chief Executive Officer | 26 BUCKINGHAM LANE, BOHEMIA, NY, United States, 11716 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 62 LIBERTY STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 26 BUCKINGHAM LANE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 62 LIBERTY STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 26 BUCKINGHAM LANE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2025-03-02 | Address | 62 LIBERTY STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021646 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
240312000598 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
220419002864 | 2022-04-19 | BIENNIAL STATEMENT | 2021-03-01 |
090316002496 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070913000574 | 2007-09-13 | CERTIFICATE OF AMENDMENT | 2007-09-13 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State