Name: | GARCIA HOME IMPROVEMENT, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2013 (12 years ago) |
Entity Number: | 4407968 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2045 78TH ST., BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 347-678-2973
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEDRO J. GARCIA LOPEZ | DOS Process Agent | 2045 78TH ST., BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
PEDRO J. GARCIA LOPEZ | Chief Executive Officer | 2045 78TH ST., BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004493-DCA | Active | Business | 2014-03-10 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 2045 78TH ST., BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-01-09 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-29 | 2023-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-05 | 2024-01-02 | Address | 2045 78TH ST., BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2013-05-31 | 2024-01-02 | Address | 2045 78TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2013-05-23 | 2022-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-23 | 2013-05-31 | Address | 2048 78TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007536 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
170518006237 | 2017-05-18 | BIENNIAL STATEMENT | 2017-05-01 |
150505006328 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130531000635 | 2013-05-31 | CERTIFICATE OF CHANGE | 2013-05-31 |
130523000975 | 2013-05-23 | CERTIFICATE OF INCORPORATION | 2013-05-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577877 | TRUSTFUNDHIC | INVOICED | 2023-01-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3577878 | RENEWAL | INVOICED | 2023-01-05 | 100 | Home Improvement Contractor License Renewal Fee |
3286928 | TRUSTFUNDHIC | INVOICED | 2021-01-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3286929 | RENEWAL | INVOICED | 2021-01-24 | 100 | Home Improvement Contractor License Renewal Fee |
2959531 | RENEWAL | INVOICED | 2019-01-09 | 100 | Home Improvement Contractor License Renewal Fee |
2959530 | TRUSTFUNDHIC | INVOICED | 2019-01-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2544820 | TRUSTFUNDHIC | INVOICED | 2017-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2544821 | RENEWAL | INVOICED | 2017-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
1978778 | RENEWAL | INVOICED | 2015-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
1978777 | TRUSTFUNDHIC | INVOICED | 2015-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-224876 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-09-09 | 1000 | 2024-02-01 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State