Name: | GALANTE HOME IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1980 (45 years ago) |
Entity Number: | 614723 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | 150 JUMEL STREET, STATEN ISLAND, NY, United States, 10308 |
Contact Details
Phone +1 718-273-2404
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMIL GALANTE | Chief Executive Officer | 150 JUMEL STREET, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
GALANTE HOME IMPROVEMENT, INC. | DOS Process Agent | 150 JUMEL STREET, STATEN ISLAND, NY, United States, 10308 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0735717-DCA | Inactive | Business | 2002-12-17 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-08 | 2014-03-07 | Address | 1670 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1993-05-11 | 2014-03-07 | Address | 1670 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2014-03-07 | Address | 1670 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1980-03-12 | 1994-04-08 | Address | 1670 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307006541 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120413002716 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100406002184 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080401002774 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
060327003178 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1930223 | TRUSTFUNDHIC | INVOICED | 2015-01-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1930224 | RENEWAL | INVOICED | 2015-01-05 | 100 | Home Improvement Contractor License Renewal Fee |
457770 | TRUSTFUNDHIC | INVOICED | 2013-05-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1272466 | RENEWAL | INVOICED | 2013-05-20 | 100 | Home Improvement Contractor License Renewal Fee |
457771 | TRUSTFUNDHIC | INVOICED | 2011-06-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1272467 | RENEWAL | INVOICED | 2011-06-20 | 100 | Home Improvement Contractor License Renewal Fee |
457772 | TRUSTFUNDHIC | INVOICED | 2009-06-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1272475 | RENEWAL | INVOICED | 2009-06-06 | 100 | Home Improvement Contractor License Renewal Fee |
457773 | TRUSTFUNDHIC | INVOICED | 2007-05-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1272474 | RENEWAL | INVOICED | 2007-05-17 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State