Name: | D. HUS HOME IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2017 (8 years ago) |
Entity Number: | 5198250 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Contact Details
Phone +1 718-288-9465
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DION ROSS | Chief Executive Officer | 297 CLASSON AVENUE UNIT 2L, BROOKLYN, NY, United States, 11205 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2090659-DCA | Active | Business | 2019-09-18 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-03 | 2023-09-03 | Address | 71 MALCOLM X BLVD., BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2023-09-03 | 2023-09-03 | Address | 297 CLASSON AVENUE UNIT 2L, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-11 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-11 | 2023-09-03 | Address | 71 MALCOLM X BLVD., BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2017-09-07 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-09-07 | 2023-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-09-07 | 2019-09-11 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230903000052 | 2023-09-03 | BIENNIAL STATEMENT | 2023-09-01 |
220930016008 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022534 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190911060131 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
170907010236 | 2017-09-07 | CERTIFICATE OF INCORPORATION | 2017-09-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3611169 | TRUSTFUNDHIC | INVOICED | 2023-03-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3611170 | RENEWAL | INVOICED | 2023-03-06 | 100 | Home Improvement Contractor License Renewal Fee |
3292771 | RENEWAL | INVOICED | 2021-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
3292770 | TRUSTFUNDHIC | INVOICED | 2021-02-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3083943 | FINGERPRINT | INVOICED | 2019-09-11 | 75 | Fingerprint Fee |
3083941 | LICENSE | INVOICED | 2019-09-11 | 75 | Home Improvement Contractor License Fee |
3083942 | TRUSTFUNDHIC | INVOICED | 2019-09-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State