Search icon

TCS HOME IMPROVEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TCS HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3498204
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 21 WOODLAND DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 21 WOODLAND DR, WAPPINGERS FALLS, NY, United States, 12590

Contact Details

Phone +1 845-632-2341

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 WOODLAND DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
CSABA TRESANSZKI Chief Executive Officer 21 WOODLAND DR, WAPPINGERS FALLS, NY, United States, 12590

Licenses

Number Status Type Date End date
2069087-DCA Active Business 2018-04-09 2025-02-28

History

Start date End date Type Value
2023-05-12 2023-05-12 Address 21 WOODLAND DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-20 2023-05-12 Address 21 WOODLAND DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-02-20 2023-05-12 Address 21 WOODLAND DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512003060 2023-05-12 BIENNIAL STATEMENT 2023-04-01
230220001053 2023-02-20 BIENNIAL STATEMENT 2021-04-01
200408060628 2020-04-08 BIENNIAL STATEMENT 2019-04-01
190226060013 2019-02-26 BIENNIAL STATEMENT 2017-04-01
130423002385 2013-04-23 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591886 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3591845 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290853 TRUSTFUNDHIC INVOICED 2021-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290854 RENEWAL INVOICED 2021-02-02 100 Home Improvement Contractor License Renewal Fee
2965832 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965833 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2759782 FINGERPRINT INVOICED 2018-03-15 75 Fingerprint Fee
2759777 LICENSE INVOICED 2018-03-15 50 Home Improvement Contractor License Fee
2759781 FINGERPRINT INVOICED 2018-03-15 75 Fingerprint Fee
2759778 TRUSTFUNDHIC INVOICED 2018-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State