Name: | LIBQUAL FENCE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1977 (48 years ago) |
Entity Number: | 423521 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 775 MEACHAM AVENUE, ELMONT, NY, United States, 11003 |
Principal Address: | 50 KEAN STREET, WEST BABYLON, NY, United States, 11704 |
Contact Details
Phone +1 516-872-9734
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY STRIANESE | Chief Executive Officer | 45 KEAN STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 775 MEACHAM AVENUE, ELMONT, NY, United States, 11003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0767087-DCA | Active | Business | 2003-02-10 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 775 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-04-10 | Address | 45 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-22 | 2025-04-10 | Address | 45 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-22 | Address | 45 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410003757 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
240422001931 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
20181015054 | 2018-10-15 | ASSUMED NAME CORP INITIAL FILING | 2018-10-15 |
130308002600 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110303002087 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3602891 | TRUSTFUNDHIC | INVOICED | 2023-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3602892 | RENEWAL | INVOICED | 2023-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
3300064 | RENEWAL | INVOICED | 2021-02-24 | 100 | Home Improvement Contractor License Renewal Fee |
3300063 | TRUSTFUNDHIC | INVOICED | 2021-02-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2979059 | TRUSTFUNDHIC | INVOICED | 2019-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2979060 | RENEWAL | INVOICED | 2019-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
2502171 | RENEWAL | INVOICED | 2016-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
2502170 | TRUSTFUNDHIC | INVOICED | 2016-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2261011 | LICENSEDOC10 | INVOICED | 2016-01-20 | 10 | License Document Replacement |
1880299 | TRUSTFUNDHIC | INVOICED | 2014-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State