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

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

Links between entities

Type:
Headquarter of
Company Number:
0301355
State:
CONNECTICUT

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 Summary

Date:
1993-07-01
Type:
Accident
Address:
156 NO. BROADWAY, YONKERS, NY, 10702
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State