Search icon

HOME BRANDS, INC.

Company Details

Name: HOME BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2010 (14 years ago)
Date of dissolution: 08 Jun 2017
Entity Number: 4032518
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 300 CONSTITUTION AVE, SUITE 200, PORTSMOUTH, NH, United States, 03801

Contact Details

Phone +1 603-868-1300

Chief Executive Officer

Name Role Address
DAVID THORNHILL Chief Executive Officer 3001 N ROUSE AVE, PITTSBURG, KS, United States, 66762

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
1285546-DCA Inactive Business 2008-05-15 2017-02-28

Permits

Number Date End date Type Address
Q4N9-2017921-38079 2017-09-21 2017-09-25 OVER DIMENSIONAL VEHICLE PERMITS No data
U2XC-2017718-27593 2017-07-18 2017-07-20 OVER DIMENSIONAL VEHICLE PERMITS No data
D15I-201767-20499 2017-06-07 2017-06-09 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2014-01-21 2017-04-14 Address 3001 N ROUSE AVE, PITTSBURG, KS, 66762, USA (Type of address: Chief Executive Officer)
2010-12-20 2012-11-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-20 2012-11-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170608000126 2017-06-08 CERTIFICATE OF TERMINATION 2017-06-08
170414006022 2017-04-14 BIENNIAL STATEMENT 2016-12-01
150105008158 2015-01-05 BIENNIAL STATEMENT 2014-12-01
140121006216 2014-01-21 BIENNIAL STATEMENT 2012-12-01
121123000540 2012-11-23 CERTIFICATE OF CHANGE 2012-11-23
101220000165 2010-12-20 APPLICATION OF AUTHORITY 2010-12-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1951848 TRUSTFUNDHIC INVOICED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1951849 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee
879150 TRUSTFUNDHIC INVOICED 2013-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
932947 RENEWAL INVOICED 2013-06-25 100 Home Improvement Contractor License Renewal Fee
879151 TRUSTFUNDHIC INVOICED 2011-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
932948 RENEWAL INVOICED 2011-05-16 100 Home Improvement Contractor License Renewal Fee
879152 CNV_TFEE INVOICED 2009-06-23 6 WT and WH - Transaction Fee
879153 TRUSTFUNDHIC INVOICED 2009-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
932949 RENEWAL INVOICED 2009-06-23 100 Home Improvement Contractor License Renewal Fee
879154 LICENSE INVOICED 2008-05-15 75 Home Improvement Contractor License Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State