Search icon

HOMER GENERAL CONTRACTING, INC.

Headquarter

Company Details

Name: HOMER GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1992 (33 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1601171
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 23-90 24TH STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-728-4700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOMER GENERAL CONTRACTING, INC., CONNECTICUT 0301355 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-90 24TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
IOANNOV IOANNIS Chief Executive Officer 23-90 24TH STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
0890394-DCA Inactive Business 1995-01-20 1996-12-31

History

Start date End date Type Value
1992-01-07 1993-03-22 Address 151-05 84TH DRIVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1488331 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940203002724 1994-02-03 BIENNIAL STATEMENT 1994-01-01
930322002678 1993-03-22 BIENNIAL STATEMENT 1993-01-01
920114000324 1992-01-14 CERTIFICATE OF AMENDMENT 1992-01-14
920107000153 1992-01-07 CERTIFICATE OF INCORPORATION 1992-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1345468 TRUSTFUNDHIC INVOICED 2005-03-11 15000 Home Improvement Contractor Trust Fund Enrollment Fee
1345469 TRUSTFUNDHIC INVOICED 2004-10-05 9000 Home Improvement Contractor Trust Fund Enrollment Fee
1345470 TRUSTFUNDHIC INVOICED 2004-10-01 5750 Home Improvement Contractor Trust Fund Enrollment Fee
12475 LL VIO INVOICED 2003-06-16 750 LL - License Violation
12451 DD VIO INVOICED 2002-07-08 350 DD - Department Docket
5654 CD VIO INVOICED 2001-10-16 4100 CD - Consumer Docket
6338 LL VIO INVOICED 2001-10-01 350 LL - License Violation
5668 CD VIO INVOICED 2001-06-22 350 CD - Consumer Docket
224821 CD VIO INVOICED 2000-08-23 350 CD - Consumer Docket
224819 CD VIO INVOICED 2000-03-02 1100 CD - Consumer Docket

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109873521 0216000 1993-07-01 156 NO. BROADWAY, YONKERS, NY, 10702
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1993-07-01
Case Closed 1994-07-29

Related Activity

Type Accident
Activity Nr 361111438

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-10-14
Abatement Due Date 1993-10-22
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 7
Nr Exposed 7
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1993-10-14
Abatement Due Date 1993-10-22
Nr Instances 7
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-10-14
Abatement Due Date 1993-11-16
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-10-14
Abatement Due Date 1993-11-16
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-10-14
Abatement Due Date 1993-11-16
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1993-10-14
Abatement Due Date 1993-10-19
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1993-10-14
Abatement Due Date 1993-10-19
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1993-10-14
Abatement Due Date 1993-10-19
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 1993-10-14
Abatement Due Date 1993-10-19
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 1993-10-14
Abatement Due Date 1993-10-19
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1993-10-14
Abatement Due Date 1993-10-19
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-10-14
Abatement Due Date 1993-11-01
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-10-13
Abatement Due Date 1993-10-31
Nr Instances 6
Nr Exposed 6
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-10-14
Abatement Due Date 1993-11-01
Nr Instances 6
Nr Exposed 6
Gravity 00
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-10-14
Abatement Due Date 1993-11-01
Nr Instances 6
Nr Exposed 6
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State