ALLEGIANCE HOME INSPECTIONS, INC.

Name: | ALLEGIANCE HOME INSPECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2007 (18 years ago) |
Entity Number: | 3491880 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 37 BUNNY LANE, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 BUNNY LANE, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
ALBERT S YANNUCCIELLO JR | Chief Executive Officer | 37 BUNNY LANE, EAST SETAUKET, NY, United States, 11733 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
00261 | Expired | Mold Assessment Contractor License (SH125) | 2016-01-25 | 2024-01-31 | 37 Bunny Lane, EAST SETAUKET, NY, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-17 | 2025-05-29 | Address | 37 BUNNY LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2007-03-20 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-20 | 2025-05-29 | Address | 37 BUNNY LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529001403 | 2025-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-20 |
130319002178 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
090317002478 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070320000635 | 2007-03-20 | CERTIFICATE OF INCORPORATION | 2007-03-20 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State