Search icon

A-1 REALTY - NETWORK OF HOMES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A-1 REALTY - NETWORK OF HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1979 (46 years ago)
Entity Number: 575330
ZIP code: 13411
County: Nassau
Place of Formation: New York
Address: 1581 COUNTY RD 24, NEW BERLIN, NY, United States, 13411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1581 COUNTY RD 24, NEW BERLIN, NY, United States, 13411

Chief Executive Officer

Name Role Address
CHRISTOPHER E SIMONETTI Chief Executive Officer 1581 COUNTY RD 24, NEW BERLIN, NY, United States, 13411

Licenses

Number Type End date
31SI0378298 CORPORATE BROKER 2025-03-31
109913406 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2009-09-08 2013-09-03 Address 406 CEDARHURST ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
2009-09-08 2013-09-03 Address 406 CEDARHURST ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2009-09-08 2013-09-03 Address 406 CEDARHURST ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
1993-06-03 2009-09-08 Address 250 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-06-03 2009-09-08 Address 250 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200527024 2020-05-27 ASSUMED NAME LLC INITIAL FILING 2020-05-27
130903002185 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110907002283 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090908002660 2009-09-08 BIENNIAL STATEMENT 2009-08-01
070816002941 2007-08-16 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State