Search icon

DECOR HOME REMODELING AND CONSTRUCTION INC.

Company Details

Name: DECOR HOME REMODELING AND CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2011 (14 years ago)
Entity Number: 4092268
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 240 KENT AVE UNIT 39A, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 347-310-1526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARUQ IBRAHIM Chief Executive Officer 240 KENT AVE UNIT 39A, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
DECOR HOME REMODELING AND CONSTRUCTION INC DOS Process Agent 240 KENT AVE UNIT 39A, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date
2033535-DCA Active Business 2016-02-22 2025-02-28

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 148-48 88TH AVE #3B, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 101 W23RD ST, NY, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-01-12 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-23 2025-02-26 Address 148-48 88TH AVE #3B, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2016-01-14 2025-02-26 Address 148-48 88TH AVE #3B, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2011-05-10 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-10 2016-01-14 Address 292 WILLOUGHBY AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226002753 2025-02-26 BIENNIAL STATEMENT 2025-02-26
220519003107 2022-05-19 BIENNIAL STATEMENT 2021-05-01
160623006257 2016-06-23 BIENNIAL STATEMENT 2015-05-01
160203000127 2016-02-03 CERTIFICATE OF AMENDMENT 2016-02-03
160114000624 2016-01-14 CERTIFICATE OF CHANGE 2016-01-14
110510000409 2011-05-10 CERTIFICATE OF INCORPORATION 2011-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3630146 TRUSTFUNDHIC INVOICED 2023-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3630147 RENEWAL INVOICED 2023-04-17 100 Home Improvement Contractor License Renewal Fee
3315661 RENEWAL INVOICED 2021-04-06 100 Home Improvement Contractor License Renewal Fee
3315660 TRUSTFUNDHIC INVOICED 2021-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991602 LICENSE REPL INVOICED 2019-02-28 15 License Replacement Fee
2957419 RENEWAL INVOICED 2019-01-04 100 Home Improvement Contractor License Renewal Fee
2957418 TRUSTFUNDHIC INVOICED 2019-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550587 RENEWAL INVOICED 2017-02-10 100 Home Improvement Contractor License Renewal Fee
2550586 TRUSTFUNDHIC INVOICED 2017-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2282242 LICENSE INVOICED 2016-02-22 75 Home Improvement Contractor License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State