Name: | POWERHOUSE PAINTING & HOME IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2013 (12 years ago) |
Entity Number: | 4442862 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 723 park ave., HUNTINGTON, NY, United States, 11743 |
Principal Address: | 723 Park Ave, Huntington, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 723 park ave., HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THOMAS COURY | Chief Executive Officer | 723 PARK AVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-16 | 2025-02-14 | Address | 723 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2025-02-14 | Address | 62 WATERVILLE DR., SOUND BEACH, NY, 11789, USA (Type of address: Service of Process) |
2013-08-08 | 2023-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-08 | 2023-11-16 | Address | 62 WATERVILLE DR., SOUND BEACH, NY, 11789, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000986 | 2025-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-04 |
231116000140 | 2023-11-16 | BIENNIAL STATEMENT | 2023-08-01 |
130808000660 | 2013-08-08 | CERTIFICATE OF INCORPORATION | 2013-08-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State