Name: | LEGACY HOME REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2015 (10 years ago) |
Entity Number: | 4753669 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 287 Hoke Ave, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 287 Hoke Ave, President/ Owner, Oceanside, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS M. IADEVAIO | DOS Process Agent | 287 Hoke Ave, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
NICHOLAS IADEVAIO | Chief Executive Officer | 287 HOKE AVE, PRESIDENT/ OWNER, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 287 HOKE AVE, PRESIDENT/ OWNER, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 287 HOKE AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-01 | Address | 287 HOKE AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 287 HOKE AVE, PRESIDENT/ OWNER, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 287 HOKE AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048586 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230504002184 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
230118002750 | 2023-01-11 | CERTIFICATE OF AMENDMENT | 2023-01-11 |
221206001870 | 2022-12-06 | BIENNIAL STATEMENT | 2021-05-01 |
150810000349 | 2015-08-10 | CERTIFICATE OF CHANGE | 2015-08-10 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State