Search icon

MTD RENOVATION INC

Company Details

Name: MTD RENOVATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2018 (7 years ago)
Entity Number: 5319294
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 103-22 plattwood avenue, ozone park, NY, United States, 11417
Principal Address: 103-22 Plattwood Avenue, Ozone Park, NY, United States, 11417

Contact Details

Phone +1 347-357-4276

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THAKOOR DINGHOOR DOS Process Agent 103-22 plattwood avenue, ozone park, NY, United States, 11417

Chief Executive Officer

Name Role Address
THAKOOR DINGHOOR Chief Executive Officer 103-22 PLATTWOOD AVE, OZONE PARK, NY, United States, 11417

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
THAKOOR DINGHOOR
User ID:
P3283830

Licenses

Number Status Type Date End date
2073205-DCA Active Business 2018-06-12 2025-02-28

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 103-22 PLATTWOOD AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2024-04-02 Address 103-22 PLATTWOOD AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-04-02 Address 111-23 106 STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2018-04-09 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402004854 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230302003013 2023-03-02 BIENNIAL STATEMENT 2022-04-01
180409000249 2018-04-09 CERTIFICATE OF INCORPORATION 2018-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596569 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596570 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3353487 TRUSTFUNDHIC INVOICED 2021-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3350245 RENEWAL INVOICED 2021-07-16 100 Home Improvement Contractor License Renewal Fee
2959492 RENEWAL INVOICED 2019-01-09 100 Home Improvement Contractor License Renewal Fee
2959491 TRUSTFUNDHIC INVOICED 2019-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2778648 FINGERPRINT INVOICED 2018-04-19 75 Fingerprint Fee
2778634 LICENSE INVOICED 2018-04-19 50 Home Improvement Contractor License Fee
2778636 TRUSTFUNDHIC INVOICED 2018-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State