Search icon

P&P REMODELING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P&P REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3642815
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 656 N WELLWOOD AVE, STE C128, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN GREENFIELD Chief Executive Officer 656 N WELLWOOD AVE, STE C128, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
JUSTIN GREENFIELD DOS Process Agent 656 N WELLWOOD AVE, STE C128, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2008-03-11 2010-07-26 Address 8 LEOPOLD AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2058369 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100726002097 2010-07-26 BIENNIAL STATEMENT 2010-03-01
080311000713 2008-03-11 CERTIFICATE OF INCORPORATION 2008-03-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-30
Type:
FollowUp
Address:
GENESEE BLVD. & OCEAN BLVD., ATLANTIC BEACH, NY, 11509
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-04-25
Type:
Complaint
Address:
204 KIMBALL AVE, YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-30
Type:
Planned
Address:
GENESEE BLVD. & OCEAN BLVD., ATLANTIC BEACH, NY, 11509
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State