Search icon

ALL PURPOSE HOME IMPROVEMENT CONSTRUCTION INC

Company Details

Name: ALL PURPOSE HOME IMPROVEMENT CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2019 (6 years ago)
Entity Number: 5577856
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 418 Broadway, STE R, Albany, NY, United States, 12207

Contact Details

Phone +1 201-628-6296

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SHANE MANNING Chief Executive Officer 128 W 4TH ST, MOUNT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
2089011-DCA Active Business 2019-08-02 2025-02-28

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 128 W 4TH ST, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-06-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-06-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-26 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-26 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-06-26 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629003280 2023-06-29 BIENNIAL STATEMENT 2023-06-01
220930012198 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017384 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210629002314 2021-06-29 BIENNIAL STATEMENT 2021-06-29
190626010161 2019-06-26 CERTIFICATE OF INCORPORATION 2019-06-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600232 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3297285 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3063083 FINGERPRINT INVOICED 2019-07-18 75 Fingerprint Fee
3063082 FINGERPRINT INVOICED 2019-07-18 75 Fingerprint Fee
3063081 TRUSTFUNDHIC CREDITED 2019-07-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3063080 LICENSE INVOICED 2019-07-18 100 Home Improvement Contractor License Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State