Name: | ABOVE REMODELING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2008 (17 years ago) |
Entity Number: | 3740755 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5000 BUSH HOLLOW ROAD STE 200A, WESTBURY, NY, United States, 11590 |
Principal Address: | 5000 BRUSH HOLLOW RD, STE 200A, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 516-280-3093
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABOVE REMODELING CORP. | DOS Process Agent | 5000 BUSH HOLLOW ROAD STE 200A, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
SORIN CARCIU | Chief Executive Officer | 5000 BRUSH HOLLOW RD, STE 200A, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1307794-DCA | Active | Business | 2009-01-21 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 5000 BRUSH HOLLOW RD, STE 200A, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-11 | 2024-11-11 | Address | 5000 BUSH HOLLOW RD, STE 200A, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-07 | 2024-11-11 | Address | 5000 BUSH HOLLOW RD, STE 200A, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000143 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
241007001521 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
201102061664 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161107006423 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141103007546 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3555693 | RENEWAL | INVOICED | 2022-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
3555692 | TRUSTFUNDHIC | INVOICED | 2022-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3280913 | TRUSTFUNDHIC | INVOICED | 2021-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3280914 | RENEWAL | INVOICED | 2021-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
2908074 | TRUSTFUNDHIC | INVOICED | 2018-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2908075 | RENEWAL | INVOICED | 2018-10-11 | 100 | Home Improvement Contractor License Renewal Fee |
2513817 | TRUSTFUNDHIC | INVOICED | 2016-12-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2513818 | RENEWAL | INVOICED | 2016-12-15 | 100 | Home Improvement Contractor License Renewal Fee |
1898353 | TRUSTFUNDHIC | INVOICED | 2014-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1898354 | RENEWAL | INVOICED | 2014-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State