Search icon

RESPONSIBLE REMODELING, INC.

Company Details

Name: RESPONSIBLE REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1988 (37 years ago)
Entity Number: 1255951
ZIP code: 11772
County: Nassau
Place of Formation: New York
Address: 629 ROUTE 112, SUITE 8, PATCHOGUE, NY, United States, 11772
Principal Address: 560 MERRICK ROAD, BALDWIN, NY, United States, 11510

Contact Details

Phone +1 516-481-1723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK G SLAVIS, P.C. DOS Process Agent 629 ROUTE 112, SUITE 8, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
JOHN A ROTHE Chief Executive Officer 560 MERRICK ROAD, BALDWIN, NY, United States, 11510

Form 5500 Series

Employer Identification Number (EIN):
112962414
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1183386-DCA Inactive Business 2004-10-22 2021-02-28

History

Start date End date Type Value
2000-05-22 2004-04-20 Address 2780 RIVERSIDE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2000-05-22 2004-04-20 Address 178 IVY STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1996-07-31 2000-05-22 Address 178 IVY ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1996-07-31 2004-04-20 Address 178 IVY ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1996-07-31 2000-05-22 Address 178 IVY ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060417003076 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040420002584 2004-04-20 BIENNIAL STATEMENT 2004-04-01
000522002535 2000-05-22 BIENNIAL STATEMENT 2000-04-01
980519002356 1998-05-19 BIENNIAL STATEMENT 1998-04-01
970915000622 1997-09-15 CERTIFICATE OF AMENDMENT 1997-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2907880 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907881 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2593959 RENEWAL INVOICED 2017-04-21 100 Home Improvement Contractor License Renewal Fee
2593958 TRUSTFUNDHIC INVOICED 2017-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1943783 RENEWAL INVOICED 2015-01-20 100 Home Improvement Contractor License Renewal Fee
1943782 TRUSTFUNDHIC INVOICED 2015-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
635182 TRUSTFUNDHIC INVOICED 2013-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
694734 RENEWAL INVOICED 2013-08-09 100 Home Improvement Contractor License Renewal Fee
635183 TRUSTFUNDHIC INVOICED 2011-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
694735 RENEWAL INVOICED 2011-06-08 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-11
Type:
Prog Related
Address:
41 W. GRANADA AVENUE, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-10-01
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
10
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State