Name: | ALL PRO HOME CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1994 (31 years ago) |
Entity Number: | 1784792 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 292 SARLES LANE, PLEASANTVILLE, NY, United States, 10570 |
Contact Details
Phone +1 914-909-3604
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BORSELLINO | Chief Executive Officer | 292 SARLES LANE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
ROBERT BORSELLINO | DOS Process Agent | 292 SARLES LANE, PLEASANTVILLE, NY, United States, 10570 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1181039-DCA | Inactive | Business | 2011-06-27 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-26 | 2000-02-17 | Address | 165 DEVOE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1996-03-26 | 2000-02-17 | Address | 165 DEVOE AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1996-03-26 | 2000-02-17 | Address | 165 DEVOE AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1994-01-05 | 1996-03-26 | Address | 165 DEVOE AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140304002099 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
100224002710 | 2010-02-24 | BIENNIAL STATEMENT | 2010-01-01 |
060314002836 | 2006-03-14 | BIENNIAL STATEMENT | 2006-01-01 |
040113002954 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
000217002707 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
980211002367 | 1998-02-11 | BIENNIAL STATEMENT | 1998-01-01 |
960326002053 | 1996-03-26 | BIENNIAL STATEMENT | 1996-01-01 |
940105000146 | 1994-01-05 | CERTIFICATE OF INCORPORATION | 1994-01-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2967146 | TRUSTFUNDHIC | INVOICED | 2019-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2967147 | RENEWAL | INVOICED | 2019-01-23 | 100 | Home Improvement Contractor License Renewal Fee |
2483856 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
2483855 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1904363 | TRUSTFUNDHIC | INVOICED | 2014-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1904364 | RENEWAL | INVOICED | 2014-12-05 | 100 | Home Improvement Contractor License Renewal Fee |
633672 | TRUSTFUNDHIC | INVOICED | 2013-06-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
692914 | RENEWAL | INVOICED | 2013-06-05 | 100 | Home Improvement Contractor License Renewal Fee |
633673 | TRUSTFUNDHIC | INVOICED | 2011-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
692915 | RENEWAL | INVOICED | 2011-06-27 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307668947 | 0216000 | 2005-11-21 | 6 INNISFREE PLACE, EASTCHESTER, NY, 10709 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202029138 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2006-02-02 |
Abatement Due Date | 2006-02-07 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2006-02-02 |
Abatement Due Date | 2006-02-07 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2006-02-02 |
Abatement Due Date | 2006-03-08 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2006-02-02 |
Abatement Due Date | 2006-02-07 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2006-02-02 |
Abatement Due Date | 2006-03-08 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State