Name: | HANDSOME ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 |
Entity Number: | 3575308 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 174 AVONDALE ROAD, YONKERS, NY, United States, 10710 |
Principal Address: | 174 AVONDALE RD, YONKERS, NY, United States, 10710 |
Contact Details
Phone +1 718-358-5528
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAZZ GUO | Chief Executive Officer | 174 AVONDALE RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 174 AVONDALE ROAD, YONKERS, NY, United States, 10710 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1273504-DCA | Inactive | Business | 2007-11-29 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-22 | 2024-11-08 | Address | 174 AVONDALE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2007-10-02 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-02 | 2024-11-08 | Address | 174 AVONDALE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108000380 | 2024-09-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-27 |
091022002482 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071002000760 | 2007-10-02 | CERTIFICATE OF INCORPORATION | 2007-10-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
846083 | CNV_TFEE | INVOICED | 2009-05-30 | 6 | WT and WH - Transaction Fee |
846084 | TRUSTFUNDHIC | INVOICED | 2009-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
929817 | RENEWAL | INVOICED | 2009-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
846087 | TRUSTFUNDHIC | INVOICED | 2007-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
846086 | LICENSE | INVOICED | 2007-11-29 | 100 | Home Improvement Contractor License Fee |
846085 | FINGERPRINT | INVOICED | 2007-11-29 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313425357 | 0215600 | 2009-09-03 | 51-40 MARATHON PARKWAY, LITTLE NECK, NY, 11362 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200835577 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-01-07 |
Abatement Due Date | 2010-01-12 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2010-01-07 |
Abatement Due Date | 2010-01-12 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2010-01-07 |
Abatement Due Date | 2010-01-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2010-01-07 |
Abatement Due Date | 2010-01-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2010-01-07 |
Abatement Due Date | 2010-01-12 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2010-01-07 |
Abatement Due Date | 2010-01-12 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2010-01-07 |
Abatement Due Date | 2010-01-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2010-01-07 |
Abatement Due Date | 2010-01-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2010-01-07 |
Abatement Due Date | 2010-01-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2010-01-07 |
Abatement Due Date | 2010-01-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State