Search icon

TOTAL HOME CONSTRUCTION CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TOTAL HOME CONSTRUCTION CORP., CONNECTICUT 3079891 CONNECTICUT

DOS Process Agent

Name Role Address
R N NEVITT PC CPA DOS Process Agent 998C OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
PAUL PANAGIOTIDIS Chief Executive Officer 95 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Licenses

Number Status Type Date End date
0887549-DCA Active Business 2007-06-28 2025-02-28

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342569258 0215600 2017-08-22 28-20 203 STREET, BAYSIDE, NY, 11361
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-22
Emphasis L: FALL, P: FALL
Case Closed 2019-10-07

Violation Items

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