Search icon

EDWIN HOME IMPROVEMENT CORP.

Company Details

Name: EDWIN HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910525
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 574 58TH STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 347-448-7796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 574 58TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
EDWIN A VIGIL Chief Executive Officer 1630 77TH STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1469403-DCA Inactive Business 2013-07-16 2015-02-28

History

Start date End date Type Value
2010-02-09 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-09 2024-11-19 Address 574 58TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119003786 2024-11-19 BIENNIAL STATEMENT 2024-11-19
100209000613 2010-02-09 CERTIFICATE OF INCORPORATION 2010-02-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2142060 PROCESSING INVOICED 2015-07-31 25 License Processing Fee
2142062 DCA-SUS CREDITED 2015-07-31 75 Suspense Account
2113480 TRUSTFUNDHIC INVOICED 2015-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2113479 LICENSE CREDITED 2015-06-25 100 Home Improvement Contractor License Fee
1253451 LICENSE INVOICED 2013-07-16 100 Home Improvement Contractor License Fee
1253453 TRUSTFUNDHIC INVOICED 2013-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1253452 FINGERPRINT INVOICED 2013-07-15 75 Fingerprint Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State