Search icon

CLEANCRAFTERS RESTORATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEANCRAFTERS RESTORATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1989 (36 years ago)
Entity Number: 1401883
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 16 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

Contact Details

Phone +1 631-434-1717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK GUNTHNER Chief Executive Officer 31 ALBERT PLACE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
CLEANCRAFTERS RESTORATION SERVICES, INC. DOS Process Agent 16 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

Licenses

Number Status Type Date End date Address
23-6LOS3-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-09 2026-01-31 16 Cain Drive, Brentwood, NY, 11717
2085946-DCA Active Business 2019-05-14 2025-02-28 No data
1188907-DCA Inactive Business 2007-11-01 2017-02-28 No data

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 31 ALBERT PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 31 ALBERT PLACE, HUNTINGTON, NY, 11743, 3102, USA (Type of address: Chief Executive Officer)
2022-08-01 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-12 2024-07-03 Address 16 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1992-11-25 2024-07-03 Address 31 ALBERT PLACE, HUNTINGTON, NY, 11743, 3102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240703001951 2024-07-03 BIENNIAL STATEMENT 2024-07-03
210512060041 2021-05-12 BIENNIAL STATEMENT 2019-11-01
131113006496 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111109002853 2011-11-09 BIENNIAL STATEMENT 2011-11-01
091102002673 2009-11-02 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551364 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551365 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3267450 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3267449 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3033265 TRUSTFUNDHIC INVOICED 2019-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3033257 LICENSE INVOICED 2019-05-08 100 Home Improvement Contractor License Fee
3033258 FINGERPRINT CREDITED 2019-05-08 75 Fingerprint Fee
3003840 PROCESSING INVOICED 2019-03-18 25 License Processing Fee
3003844 DCA-SUS CREDITED 2019-03-18 100 Suspense Account
2975935 BLUEDOT CREDITED 2019-02-05 100 Bluedot Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-13
Type:
Referral
Address:
# 9 SHADY PATH, BRIDGEHAMPTON, NY, 11932
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
PAUL DAVIS RESTORATION OF LONG ISLAND
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State