Search icon

AMERICAN HOME REMODELING, INC.

Company Details

Name: AMERICAN HOME REMODELING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1998 (27 years ago)
Entity Number: 2272714
ZIP code: 07111
County: Richmond
Place of Formation: New Jersey
Address: 89-91 COIT STREET, IRVINGTON, NJ, United States, 07111

Contact Details

Phone +1 973-374-6700

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-91 COIT STREET, IRVINGTON, NJ, United States, 07111

Chief Executive Officer

Name Role Address
VICTOR FIORE Chief Executive Officer 89-91 COIT STREET, IRVINGTON, NJ, United States, 07111

Licenses

Number Status Type Date End date
0999832-DCA Active Business 1998-11-23 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
120612006528 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100616002902 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080611002016 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060525003590 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040629002631 2004-06-29 BIENNIAL STATEMENT 2004-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-22 2019-08-26 Damaged Goods Yes 1200.00 Goods Repaired
2015-12-10 2015-12-22 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543138 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3543137 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297034 LICENSEDOC10 CREDITED 2021-02-17 10 License Document Replacement
3274289 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274288 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938122 TRUSTFUNDHIC INVOICED 2018-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938123 RENEWAL INVOICED 2018-12-03 100 Home Improvement Contractor License Renewal Fee
2502798 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2502797 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1983123 LICENSEDOC0 INVOICED 2015-02-13 0 License Document Replacement, Lost in Mail

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-20
Type:
Planned
Address:
ALLEGHANY ROAD AND CHURCH STREET, BASOM, NY, 14013
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BROWN,
Party Role:
Plaintiff
Party Name:
AMERICAN HOME REMODELING, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State