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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SHANE MANNING | Chief Executive Officer | 128 W 4TH ST, MOUNT VERNON, NY, United States, 10550 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2089011-DCA | Active | Business | 2019-08-02 | 2025-02-28 |
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) |
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 |
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