Name: | CONSTRUCTION & CUSTOM REMODELING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1995 (30 years ago) |
Entity Number: | 1963156 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 68 EAST POST RD., WHITE PLAINS, NY, United States, 10601 |
Contact Details
Phone +1 718-332-6677
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HAROLD STERN | DOS Process Agent | 68 EAST POST RD., WHITE PLAINS, NY, United States, 10601 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0967315-DCA | Inactive | Business | 2013-01-13 | 2013-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951010000123 | 1995-10-10 | CERTIFICATE OF INCORPORATION | 1995-10-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1415900 | RENEWAL | INVOICED | 2012-01-17 | 25 | Home Improvement Contractor License Renewal Fee |
1110917 | TRUSTFUNDHIC | INVOICED | 2012-01-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1110918 | CNV_TFEE | INVOICED | 2009-04-28 | 6 | WT and WH - Transaction Fee |
1110919 | TRUSTFUNDHIC | INVOICED | 2009-04-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1415901 | RENEWAL | INVOICED | 2009-04-28 | 100 | Home Improvement Contractor License Renewal Fee |
1110927 | TRUSTFUNDHIC | INVOICED | 2007-06-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1415902 | RENEWAL | INVOICED | 2007-06-29 | 100 | Home Improvement Contractor License Renewal Fee |
1110920 | TRUSTFUNDHIC | INVOICED | 2005-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1415903 | RENEWAL | INVOICED | 2005-04-27 | 100 | Home Improvement Contractor License Renewal Fee |
1110921 | TRUSTFUNDHIC | INVOICED | 2002-10-29 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315129585 | 0215000 | 2010-12-09 | 2974 BRIGHTON 5 PLACE, BROOKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314635665 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-06-28 |
Emphasis | L: FALL |
Case Closed | 2013-12-04 |
Related Activity
Type | Referral |
Activity Nr | 202652707 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-07-26 |
Abatement Due Date | 2010-07-29 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2010-07-26 |
Abatement Due Date | 2010-08-05 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State