Search icon

HIM & WILMAN HOME IMPROVEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HIM & WILMAN HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2008 (17 years ago)
Entity Number: 3646888
ZIP code: 11003
County: Queens
Place of Formation: New York
Address: 249 LITCHFIELD AVE., ELMONT, NY, United States, 11003
Principal Address: 249 LITCHFIELD AVE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 917-295-7386

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILMAN ACUNA Chief Executive Officer 249 LITCHFIELD AVE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
HIM & WILMAN HOME IMPROVEMENT CORP. DOS Process Agent 249 LITCHFIELD AVE., ELMONT, NY, United States, 11003

Links between entities

Type:
Headquarter of
Company Number:
3075936
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3061879
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2058548-DCA Active Business 2017-09-22 2025-02-28
1299162-DCA Inactive Business 2011-07-06 2017-02-28

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 2291 93RD ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 249 LITCHFIELD AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-14 2024-09-11 Address 249 LITCHFIELD AVE., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911004591 2024-09-11 BIENNIAL STATEMENT 2024-09-11
200114000258 2020-01-14 CERTIFICATE OF CHANGE 2020-01-14
170831000067 2017-08-31 ANNULMENT OF DISSOLUTION 2017-08-31
DP-2156516 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100602002116 2010-06-02 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600783 TRUSTFUNDHIC INVOICED 2023-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3600784 RENEWAL INVOICED 2023-02-21 100 Home Improvement Contractor License Renewal Fee
3463050 LICENSEDOC10 INVOICED 2022-07-14 10 License Document Replacement
3269579 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
3269578 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922028 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922029 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2669026 LICENSE INVOICED 2017-09-22 75 Home Improvement Contractor License Fee
2669027 TRUSTFUNDHIC INVOICED 2017-09-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2669028 FINGERPRINT CREDITED 2017-09-22 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State