Search icon

GARCIA HOME IMPROVEMENT, CORP.

Company Details

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

DOS Process Agent

Name Role Address
PEDRO J. GARCIA LOPEZ DOS Process Agent 2045 78TH ST., BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
PEDRO J. GARCIA LOPEZ Chief Executive Officer 2045 78TH ST., BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2004493-DCA Active Business 2014-03-10 2025-02-28

History

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)

Filings

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

Fine And Fees

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

Issued Violations

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