Search icon

TERRA HOMES, INC.

Print

Details

Entity Number 95434

Status Inactive

NameTERRA HOMES, INC.

CountyNassau

Date of registration 30 Sep 1954 (70 years ago)

Date of dissolution 16 May 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6 PINE TREE LANE, OLD WESTBURY, NY, United States, 11568

Address ZIP code 11568

Principal Address 828 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

Principal Address ZIP code 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JOSEPH PERRONE

DOS Process Agent

6 PINE TREE LANE, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address

JOSEPH PERRONE

Chief Executive Officer

828 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value

1954-09-30

1978-03-21

Address

190-02 JAMAICA AVE., HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

010516000255

2001-05-16

CERTIFICATE OF DISSOLUTION

2001-05-16

000908002587

2000-09-08

BIENNIAL STATEMENT

2000-09-01

980902002496

1998-09-02

BIENNIAL STATEMENT

1998-09-01

C263524-1

1998-08-17

ASSUMED NAME CORP DISCONTINUANCE

1998-08-17

960903002183

1996-09-03

BIENNIAL STATEMENT

1996-09-01

C238108-2

1996-08-15

ASSUMED NAME CORP INITIAL FILING

1996-08-15

000054009549

1993-10-21

BIENNIAL STATEMENT

1993-09-01

930504002092

1993-05-04

BIENNIAL STATEMENT

1992-09-01

A472838-3

1978-03-21

CERTIFICATE OF AMENDMENT

1978-03-21

8826-98

1954-09-30

CERTIFICATE OF INCORPORATION

1954-09-30

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts