Search icon

LIFETIME HOME EXTERIOR INDUSTRIES INC.

Headquarter

Company Details

Name: LIFETIME HOME EXTERIOR INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2007 (18 years ago)
Entity Number: 3491786
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 418 Broadway Ste R, Albany, NY, United States, 12207

Contact Details

Phone +1 718-419-1203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEE GOINS Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F09000002091
State:
FLORIDA
Type:
Headquarter of
Company Number:
bb49b9d0-95d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Licenses

Number Status Type Date End date
1449044-DCA Inactive Business 2012-10-25 2013-06-30

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 45 SARATOGA STREET, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-03-31 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 45 SARATOGA STREET, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313002558 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230331001494 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210302060760 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060528 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170307006242 2017-03-07 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1161967 LICENSE INVOICED 2012-10-25 50 Home Improvement Contractor License Fee
1161968 FINGERPRINT INVOICED 2012-10-24 75 Fingerprint Fee
1161969 TRUSTFUNDHIC INVOICED 2012-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 432-1430
Add Date:
2017-07-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State