Search icon

J & B HOME IMPROVEMENTS, INC.

Company Details

Name: J & B HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1997 (28 years ago)
Entity Number: 2127405
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 87-10 101ST AVE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-738-5538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-10 101ST AVE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
JEFFREY BERSHAD Chief Executive Officer 87-10 101ST AVE, OZONE PARK, NY, United States, 11414

Licenses

Number Status Type Date End date
2011058-DCA Inactive Business 2014-07-23 2019-02-28

History

Start date End date Type Value
2003-04-04 2007-04-06 Address 73-05 88TH ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2003-04-04 2007-04-06 Address 73-05 88TH ST, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2001-04-10 2003-04-04 Address 101-10 97TH ST., OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2001-04-10 2003-04-04 Address 101-10 97TH ST., OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1999-04-26 2001-04-10 Address 86-71 78TH ST., WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090316002352 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070406002835 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050406002622 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030404002656 2003-04-04 BIENNIAL STATEMENT 2003-03-01
010410002687 2001-04-10 BIENNIAL STATEMENT 2001-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-08-20 2021-09-17 Other No 0.00 Advised to Sue
2020-12-11 2021-01-22 Quality of Work NA 0.00 No Consumer Response
2016-07-26 2016-09-01 Quality of Work Yes 10.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3035901 CT-REST INVOICED 2019-05-15 12407 HIC Trust Fund Restitution Reimbursement
2595829 LL VIO INVOICED 2017-04-26 3500 LL - License Violation
2485277 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485276 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894249 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894250 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1739439 LICENSE INVOICED 2014-07-22 50 Home Improvement Contractor License Fee
1739440 TRUSTFUNDHIC INVOICED 2014-07-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1739443 FINGERPRINT CREDITED 2014-07-22 75 Fingerprint Fee
1737346 PL VIO INVOICED 2014-07-18 1700 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-04 Hearing Decision NO COMPLETE COPY OF CONTRACT GIVEN 1 No data 1 No data
2017-04-04 Hearing Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2017-04-04 Hearing Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2017-04-04 Hearing Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2017-04-04 Hearing Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2017-04-04 Hearing Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2014-07-10 Hearing Decision UNLICENSED ACTIVITY 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-24
Type:
Planned
Address:
6464 80TH AVENUE, GLENDALE, NY, 11385
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-05-13
Type:
Planned
Address:
161-31 91ST ST., HOWARD BEACH, NY, 11414
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State