Search icon

HOME BUILDING IMPROVEMENT INC.

Company Details

Name: HOME BUILDING IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2022 (3 years ago)
Entity Number: 6584258
ZIP code: 11374
County: Queens
Place of Formation: New York
Principal Address: 99-37 63 rd., REGO PARK, NY, United States, 11374

Contact Details

Phone +1 631-978-6485

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 99-37 63 rd., REGO PARK, NY, United States, 11374

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BURT KLEIN Chief Executive Officer 3 CAMPO CIRCLE, OLD WESTBURY, NY, United States, 11568

Licenses

Number Status Type Date End date
2109442-DCA Active Business 2022-10-20 2025-02-28

History

Start date End date Type Value
2024-12-04 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-12-04 2025-01-06 Address 61 Woodhull Road, Huntington, NY, 11745, USA (Type of address: Service of Process)
2024-12-04 2025-01-06 Address 3 CAMPO CIRCLE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-12-04 Address 3 CAMPO CIRCLE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-09-05 2024-12-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-09-05 2024-12-04 Address 61 Woodhull Road, Huntington, NY, 11745, USA (Type of address: Service of Process)
2023-07-21 2024-09-05 Address 99-37 63 rd, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2023-07-21 2024-09-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-07-03 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250106004067 2024-12-19 CERTIFICATE OF CHANGE BY ENTITY 2024-12-19
241204002940 2024-12-04 AMENDMENT TO BIENNIAL STATEMENT 2024-12-04
240905001521 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230721003849 2023-07-03 CERTIFICATE OF CHANGE BY ENTITY 2023-07-03
220908002427 2022-09-08 CERTIFICATE OF INCORPORATION 2022-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539600 BLUEDOT INVOICED 2022-10-20 100 Bluedot Fee
3526587 EXAMHIC INVOICED 2022-09-26 50 Home Improvement Contractor Exam Fee
3526588 LICENSE INVOICED 2022-09-26 25 Home Improvement Contractor License Fee
3526586 TRUSTFUNDHIC INVOICED 2022-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 21 Mar 2025

Sources: New York Secretary of State