CNY HOME IMPROVEMENTS INC.
Headquarter
Name: | CNY HOME IMPROVEMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2012 (13 years ago) |
Entity Number: | 4207568 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7793 Brewerton Road, Cicero, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD DUMOND | DOS Process Agent | 7793 Brewerton Road, Cicero, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
RONALD DUMOND | Chief Executive Officer | 7793 BREWERTON ROAD, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 7793 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2012-02-24 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-24 | 2024-02-05 | Address | 5938 NEWPORT RD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205003879 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
221121000540 | 2022-11-21 | BIENNIAL STATEMENT | 2022-02-01 |
210122060138 | 2021-01-22 | BIENNIAL STATEMENT | 2020-02-01 |
120224000367 | 2012-02-24 | CERTIFICATE OF INCORPORATION | 2012-02-24 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State