Search icon

TICO HOME IMPROVEMENT INC.

Print

Details

Entity Number 3694767

Status Active

NameTICO HOME IMPROVEMENT INC.

CountyQueens

Date of registration 10 Jul 2008 (16 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 106-20 SHOREFRONT PKWY APT 2L, ROCKAWAY PARK, NY, United States, 11694

Address ZIP code 11694

Contact Details

Phone +1 516-784-0007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

106-20 SHOREFRONT PKWY APT 2L, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address

JOSE AGUILAR

Chief Executive Officer

106-20 SHOREFRONT PKWY APT 2L, ROCKAWAY PARK, NY, United States, 11694

Licenses

Number Status Type Date End date

1349593-DCA

Inactive

Business

2010-04-12

2013-06-30

History

Start date End date Type Value

2008-07-10

2012-08-24

Address

320 BEACH 88TH STREET, ROCKAWAY, NY, 11693, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120824002614

2012-08-24

BIENNIAL STATEMENT

2012-07-01

080710000580

2008-07-10

CERTIFICATE OF INCORPORATION

2008-07-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1002005

TRUSTFUNDHIC

INVOICED

2011-07-01

200

Home Improvement Contractor Trust Fund Enrollment Fee

1046727

RENEWAL

INVOICED

2011-07-01

100

Home Improvement Contractor License Renewal Fee

1002006

CNV_MS

INVOICED

2010-11-22

25

Miscellaneous Fee

1002007

LICENSE

INVOICED

2010-04-12

75

Home Improvement Contractor License Fee

1002008

FINGERPRINT

INVOICED

2010-04-09

150

Fingerprint Fee

1002009

TRUSTFUNDHIC

INVOICED

2010-04-09

200

Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts