Search icon

MAPLE HOME IMPROVEMENT CORP.

Company Details

Name: MAPLE HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1514493
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1745 EASTBURN AVENUE, APARTMENT 2, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-294-2389

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARDYAL SINGH DOS Process Agent 1745 EASTBURN AVENUE, APARTMENT 2, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
0922812-DCA Inactive Business 1995-07-20 1996-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1188900 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
910308000133 1991-03-08 CERTIFICATE OF INCORPORATION 1991-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
213955 PL VIO INVOICED 2013-08-06 66600 PL - Padlock Violation
214791 PL VIO INVOICED 2013-08-01 186700 PL - Padlock Violation
1368209 TRUSTFUNDHIC INVOICED 2004-11-17 1550 Home Improvement Contractor Trust Fund Enrollment Fee
224820 CD VIO INVOICED 1997-09-30 2100 CD - Consumer Docket
1368210 LICENSE INVOICED 1995-07-24 75 Home Improvement Contractor License Fee
1368211 TRUSTFUNDHIC INVOICED 1995-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307611830 0215600 2008-07-18 111-28 123RD STREET, OZONE PARK, NY, 11420
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-07-25
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL, S: SILICA
Case Closed 2014-05-22

Related Activity

Type Referral
Activity Nr 200834943
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2008-09-16
Abatement Due Date 2008-09-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-09-16
Abatement Due Date 2008-09-19
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-09-16
Abatement Due Date 2008-09-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2008-09-16
Abatement Due Date 2008-09-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-09-16
Abatement Due Date 2008-09-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-09-16
Abatement Due Date 2008-09-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-09-16
Abatement Due Date 2008-11-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-09-16
Abatement Due Date 2008-11-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-09-16
Abatement Due Date 2008-11-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State