Name: | WISER HOME REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1995 (30 years ago) |
Entity Number: | 1883935 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 112 GREAT OAK LANE, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 529 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Contact Details
Phone +1 914-941-8000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WISER HOME REMODELING, INC., CONNECTICUT | 0896641 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 GREAT OAK LANE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
DEREK TACON | Chief Executive Officer | 112 GREAT OAK LN, PLEASANTVILLE, NY, United States, 10570 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1346736-DCA | Inactive | Business | 2010-03-08 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2023-06-13 | Address | 112 GREAT OAK LN, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2022-07-28 | 2023-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-01 | 2023-06-13 | Address | 112 GREAT OAK LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2005-03-30 | 2023-06-13 | Address | 112 GREAT OAK LN, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2003-01-10 | 2012-02-01 | Address | PO BOX 2583, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
1997-03-03 | 2005-03-30 | Address | 529 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
1997-03-03 | 2003-01-10 | Address | 529 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
1995-01-11 | 1997-03-03 | Address | 529 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10560, USA (Type of address: Service of Process) |
1995-01-11 | 2022-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613004255 | 2023-06-13 | BIENNIAL STATEMENT | 2023-01-01 |
120201000732 | 2012-02-01 | CERTIFICATE OF CHANGE | 2012-02-01 |
111013000477 | 2011-10-13 | ANNULMENT OF DISSOLUTION | 2011-10-13 |
DP-1935942 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090205002374 | 2009-02-05 | BIENNIAL STATEMENT | 2009-01-01 |
070207002798 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
050330002851 | 2005-03-30 | BIENNIAL STATEMENT | 2005-01-01 |
030110002515 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010126002146 | 2001-01-26 | BIENNIAL STATEMENT | 2001-01-01 |
990209002342 | 1999-02-09 | BIENNIAL STATEMENT | 1999-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
998271 | FINGERPRINT | INVOICED | 2010-03-16 | 75 | Fingerprint Fee |
998272 | TRUSTFUNDHIC | INVOICED | 2010-03-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
998273 | LICENSE | INVOICED | 2010-03-08 | 75 | Home Improvement Contractor License Fee |
998274 | CNV_TFEE | INVOICED | 2010-03-08 | 5.5 | WT and WH - Transaction Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339678609 | 0215000 | 2014-04-10 | 78 BEDFORD ST, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 881009 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 H01 |
Issuance Date | 2014-09-04 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Contest Date | 2014-10-03 |
Final Order | 2015-02-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.304(h)(1): Each circular crosscut table saw was not guarded by a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut. Note: See paragraph (i)(1) of this section for additional requirements for hand-fed crosscut table saws. Location: 78 Bedford St., New York, NY. a) Employees used a DeWalt Table Saw that was not equipped with protective guards; on or about 4/10/14. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2014-09-04 |
Current Penalty | 0.0 |
Initial Penalty | 3500.0 |
Contest Date | 2014-10-03 |
Final Order | 2015-02-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. Location: 78 Bedford St., New York, NY. a) Employer did not ensure that a DeWalt table saw powered by an extension cord was provided with a GFCI or an assured equipment grounding conductor program; on or about 4/10/14. |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State