Search icon

ALL PRO HOME CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT BORSELLINO Chief Executive Officer 292 SARLES LANE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
ROBERT BORSELLINO DOS Process Agent 292 SARLES LANE, PLEASANTVILLE, NY, United States, 10570

Licenses

Number Status Type Date End date
1181039-DCA Inactive Business 2011-06-27 2021-02-28

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668947 0216000 2005-11-21 6 INNISFREE PLACE, EASTCHESTER, NY, 10709
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-01-31
Emphasis L: FALL
Case Closed 2006-08-25

Related Activity

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