Name: | TOTAL HOME CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1998 (26 years ago) |
Entity Number: | 2326039 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 95 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Address: | 998C OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Contact Details
Phone +1 516-822-4747
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOTAL HOME CONSTRUCTION CORP., CONNECTICUT | 3079891 | CONNECTICUT |
Name | Role | Address |
---|---|---|
R N NEVITT PC CPA | DOS Process Agent | 998C OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
PAUL PANAGIOTIDIS | Chief Executive Officer | 95 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0887549-DCA | Active | Business | 2007-06-28 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 95 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 95 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-01-30 | Address | 265 SUNRISE HWY, STE 1-134, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2024-09-30 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-30 | 2024-09-30 | Address | 95 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-30 | 2025-01-30 | Address | 95 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2024-09-30 | Address | 265 SUNRISE HWY, STE 1-134, ROCKVILLE CENTRE, NY, 11570, 4912, USA (Type of address: Service of Process) |
2018-12-04 | 2020-12-08 | Address | 265 SUNRISE HWY, STE 57, ROCKVILLE CENTRE, NY, 11570, 4912, USA (Type of address: Service of Process) |
2016-12-01 | 2018-12-04 | Address | 265 SUNRISE HIGHWAY STE 57, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016542 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
240930020996 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
201208060902 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181204006755 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007674 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141216006056 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
131029002134 | 2013-10-29 | BIENNIAL STATEMENT | 2012-12-01 |
981217000235 | 1998-12-17 | CERTIFICATE OF INCORPORATION | 1998-12-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3538209 | RENEWAL | INVOICED | 2022-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
3538208 | TRUSTFUNDHIC | INVOICED | 2022-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3267836 | TRUSTFUNDHIC | INVOICED | 2020-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3267837 | RENEWAL | INVOICED | 2020-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
2908680 | TRUSTFUNDHIC | INVOICED | 2018-10-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2908681 | RENEWAL | INVOICED | 2018-10-12 | 100 | Home Improvement Contractor License Renewal Fee |
2481876 | RENEWAL | INVOICED | 2016-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
2481875 | TRUSTFUNDHIC | INVOICED | 2016-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2077570 | LICENSEDOC0 | INVOICED | 2015-05-12 | 0 | License Document Replacement, Lost in Mail |
2054477 | LICENSE REPL | INVOICED | 2015-04-21 | 15 | License Replacement Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342569258 | 0215600 | 2017-08-22 | 28-20 203 STREET, BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2018-02-20 |
Current Penalty | 0.0 |
Initial Penalty | 3880.0 |
Contest Date | 2018-05-15 |
Final Order | 2018-09-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): (a) On or about August 22, 2017 at 28-20 203rd Street, Bayside, NY 11361 Employees installing roofing shingles without the use of fall protection were exposed to a fall hazard of approximately 20 feet. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED. |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State