Search icon

SS HOME IMPROVEMENT NY CORP

Company Details

Name: SS HOME IMPROVEMENT NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2018 (7 years ago)
Entity Number: 5297519
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: P.O BOX 350733, JAMAICA, NY, United States, 11435
Principal Address: 37-42 72ND STREET, FLOOR 1, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 917-291-6404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SS HOME IMOROVEMENT NY CORP DOS Process Agent P.O BOX 350733, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
NURUL ABSHER BHUIYA Chief Executive Officer 37-42 72ND STREET, FLOOR 1, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
2098186-DCA Inactive Business 2021-03-25 2023-02-28

History

Start date End date Type Value
2018-03-05 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-05 2025-03-17 Address 8920 150TH STREET, # 3C, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317003614 2025-03-17 BIENNIAL STATEMENT 2025-03-17
180305000497 2018-03-05 CERTIFICATE OF INCORPORATION 2018-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3264243 FINGERPRINT INVOICED 2020-12-02 75 Fingerprint Fee
3264240 FINGERPRINT INVOICED 2020-12-02 75 Fingerprint Fee
3264235 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264266 BLUEDOT INVOICED 2020-12-02 100 Bluedot Fee
3264234 LICENSE INVOICED 2020-12-02 25 Home Improvement Contractor License Fee
3264236 EXAMHIC INVOICED 2020-12-02 50 Home Improvement Contractor Exam Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State