Search icon

FILIPS HOME REMODELING COMPANY, INC.

Company Details

Name: FILIPS HOME REMODELING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1991 (34 years ago)
Entity Number: 1508682
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4606 SWEET ROAD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FILIPPOS GEORGAKOPOULOS DOS Process Agent 4606 SWEET ROAD, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
FILIPPOS GEORGAKOPOULOS Chief Executive Officer 4606 SWEET ROAD, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2009-01-30 2011-02-24 Address 4606 SWEET RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1993-03-31 2009-01-30 Address 4606 SWEET ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1993-03-31 2011-02-24 Address 4606 SWEET ROAD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1993-03-31 2011-02-24 Address 4606 SWEET ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1991-02-12 1993-03-31 Address 144 GRANT BOULEVARD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130308002564 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110224002950 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090130002674 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070327002103 2007-03-27 BIENNIAL STATEMENT 2007-02-01
050401002138 2005-04-01 BIENNIAL STATEMENT 2005-02-01
030220002579 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010216002564 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990219002336 1999-02-19 BIENNIAL STATEMENT 1999-02-01
970220002172 1997-02-20 BIENNIAL STATEMENT 1997-02-01
940214002166 1994-02-14 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341163897 0215800 2016-01-08 2324 E. GENESEE STREET, SYRACUSE, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-01-08
Emphasis L: FALL, P: FALL
Case Closed 2017-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2016-01-20
Abatement Due Date 2016-02-01
Current Penalty 750.0
Initial Penalty 2800.0
Contest Date 2016-02-11
Final Order 2016-05-31
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) 2324 E. Genesee Street, on or about 1/6/2016: Employees were performing residential roofing work such as installing asphalt roof shingles and installing flashing around the chimney more the six-feet high without using any type of fall protection, employees were exposed to a fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2016-01-20
Abatement Due Date 2016-02-01
Current Penalty 750.0
Initial Penalty 2800.0
Contest Date 2016-02-11
Final Order 2016-05-31
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) 2324 E. Genesee Street, on or about 1/6/2016: Ladders used for access to the roof were not extended three-feet above the landing surface, employees are exposed to a fall hazard.

Date of last update: 26 Feb 2025

Sources: New York Secretary of State