Name: | EAST END INSTALLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2014 (11 years ago) |
Entity Number: | 4602564 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 606C MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Principal Address: | 715 MIDDLE RD, BAYPORT, NY, United States, 11705 |
Contact Details
Phone +1 516-350-1224
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 606C MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
ANTHONY MILAZZO | Chief Executive Officer | 2035 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2018328-DCA | Active | Business | 2015-02-13 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-01 | 2024-07-01 | Address | 2029 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 2035 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2024-07-01 | Address | 2029 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034174 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230906003364 | 2023-09-06 | BIENNIAL STATEMENT | 2022-07-01 |
140707000344 | 2014-07-07 | CERTIFICATE OF INCORPORATION | 2014-07-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3579477 | TRUSTFUNDHIC | INVOICED | 2023-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3548971 | RENEWAL | INVOICED | 2022-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
3253696 | RENEWAL | INVOICED | 2020-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2894444 | RENEWAL | INVOICED | 2018-10-01 | 100 | Home Improvement Contractor License Renewal Fee |
2516785 | TRUSTFUNDHIC | INVOICED | 2016-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2516846 | RENEWAL | INVOICED | 2016-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
1981381 | FINGERPRINT | CREDITED | 2015-02-12 | 75 | Fingerprint Fee |
1981378 | LICENSE | INVOICED | 2015-02-12 | 25 | Home Improvement Contractor License Fee |
1981379 | BLUEDOT | INVOICED | 2015-02-12 | 100 | Bluedot Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State