RELIABLE HOME IMPROVEMENT CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | RELIABLE HOME IMPROVEMENT CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 07 Mar 1997 |
Branch of: | RELIABLE HOME IMPROVEMENT CORP., NEW YORK (Company Number 1871391) |
Business ALEI: | 0557950 |
Annual report due: | 07 Mar 1998 |
Mailing address: | 2116 MERRICK AVE. #3004, MERRICK, NY, 11566 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID RUBINSTEIN | Officer | 2116 MERRICK AVE., #3004, MERRICK, NY, 11566, United States | 534 SPRUCE LN., E. MEADOW, NY, 11554, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0630346 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2011-04-01 | 2016-12-01 | 2017-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006712243 | 2020-01-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006649783 | 2019-09-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001703258 | 1997-03-07 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information