Search icon

PERAZZOLI HOME IMPROVEMENTS, INC.

Print

Details

Entity Number 2771812

Status Inactive

NamePERAZZOLI HOME IMPROVEMENTS, INC.

CountyPutnam

Date of registration 28 May 2002 (22 years ago)

Date of dissolution 26 Jan 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1600 RTE 9, GARRISON, NY, United States, 10524

Address ZIP code 10524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ALDO PERAZZOLI

Chief Executive Officer

1600 RTE 9, GARRISON, NY, United States, 10524

DOS Process Agent

Name Role Address

ALDO PERAZZOLI

DOS Process Agent

1600 RTE 9, GARRISON, NY, United States, 10524

History

Start date End date Type Value

2004-06-02

2006-09-21

Address

1600 RTE 9, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)

2002-05-28

2004-06-02

Address

1600 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1939066

2011-01-26

DISSOLUTION BY PROCLAMATION

2011-01-26

080520003113

2008-05-20

BIENNIAL STATEMENT

2008-05-01

060921002063

2006-09-21

BIENNIAL STATEMENT

2006-05-01

040602002623

2004-06-02

BIENNIAL STATEMENT

2004-05-01

020528000401

2002-05-28

CERTIFICATE OF INCORPORATION

2002-05-28

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts