Name: | F&M HOME IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1991 (34 years ago) |
Date of dissolution: | 01 Aug 1996 |
Entity Number: | 1540723 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | 71 EXETER STREET, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MIGLIOZZI | Chief Executive Officer | 71 EXETER STREET, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
JAMES MIGLIOZZI | DOS Process Agent | 71 EXETER STREET, STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-01 | 1991-06-26 | Name | FERGUSON AND MIGLIOZZI HOME IMPROVEMENT GENERAL CONTRACTORS, INC. |
1991-04-16 | 1991-05-01 | Name | F&M HOME IMPROVEMENTS, INC. |
1991-04-16 | 1993-07-02 | Address | 71 EXETER STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960801000279 | 1996-08-01 | CERTIFICATE OF DISSOLUTION | 1996-08-01 |
930702002454 | 1993-07-02 | BIENNIAL STATEMENT | 1993-04-01 |
930330003202 | 1993-03-30 | BIENNIAL STATEMENT | 1992-04-01 |
910626000217 | 1991-06-26 | CERTIFICATE OF AMENDMENT | 1991-06-26 |
910501000060 | 1991-05-01 | CERTIFICATE OF AMENDMENT | 1991-05-01 |
910416000385 | 1991-04-16 | CERTIFICATE OF INCORPORATION | 1991-04-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307606111 | 0215600 | 2005-09-21 | B73RD STREET & ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11694 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307606103 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B05 I |
Issuance Date | 2005-11-09 |
Abatement Due Date | 2005-11-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260452 J02 |
Issuance Date | 2005-11-09 |
Abatement Due Date | 2005-11-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State