Name: | TRUE RESTORATIONS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2015 (10 years ago) |
Entity Number: | 4813360 |
ZIP code: | 11757 |
County: | Albany |
Place of Formation: | New York |
Address: | 929 Wellwood Avenue, Lindenhurst, NY, United States, 11757 |
Principal Address: | Kevin Bevilacqua, 28 Makamah Beach Rd, Northport, NY, United States, 11768 |
Contact Details
Phone +1 631-757-0212
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRUE RESTORATIONS INC | DOS Process Agent | 929 Wellwood Avenue, Lindenhurst, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
FRANK RANIERI | Chief Executive Officer | 21 CHEROKEE ST, MASSAPEQUA, NY, United States, 11758 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6A6CT-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-08-09 | 2026-08-31 | 929 Wellwood Ave, Lindenhurst, NY, 11757 |
00822 | Active | Mold Remediation Contractor License (SH126) | 2016-08-03 | 2024-08-31 | 929 Wellwood Ave, LINDENHURST, NY, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 21 CHEROKEE ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2021-12-31 | 2023-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2017-06-29 | 2023-09-01 | Address | 28 MAKAMAH BEACH RD., NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2016-08-26 | 2017-06-29 | Address | (Type of address: Service of Process) |
2015-09-01 | 2021-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901002053 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
221013000763 | 2022-10-13 | BIENNIAL STATEMENT | 2021-09-01 |
170629000257 | 2017-06-29 | CERTIFICATE OF CHANGE | 2017-06-29 |
160826000081 | 2016-08-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-08-26 |
150901010064 | 2015-09-01 | CERTIFICATE OF INCORPORATION | 2015-09-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State