Entity Name: | CNY HOME IMPROVEMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Nov 2018 (6 years ago) |
Branch of: | CNY HOME IMPROVEMENTS INC., NEW YORK (Company Number 4207568) |
Document Number: | F18000005285 |
FEI/EIN Number |
464290796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7793 BREWERTON ROAD, CICERO, NY, 13039, US |
Mail Address: | 2569 N. Atlantic Avenue, Daytona Beach, FL, 32118, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DUMOND RONALD | President | 3860 SOUTH STREET ROAD, MARCELLUS, NY, 13108 |
DUMOND RAYMOND | Agent | 2569 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-18 | DUMOND, RAYMOND | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 2569 N ATLANTIC AVE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 7793 BREWERTON ROAD, CICERO, NY 13039 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-20 | 7793 BREWERTON ROAD, CICERO, NY 13039 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-19 |
Reg. Agent Change | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-29 |
Foreign Profit | 2018-11-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State