Search icon

V.M. HOME IMPROVEMENT, INC.

Company Details

Name: V.M. HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331570
ZIP code: 11435
County: Kings
Place of Formation: New York
Address: 138-53 82ND DRIVE, BRIARWOOD, NY, United States, 11435

Contact Details

Phone +1 917-416-2207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138-53 82ND DRIVE, BRIARWOOD, NY, United States, 11435

Chief Executive Officer

Name Role Address
VLADIMIR MAXIMOV Chief Executive Officer 138-53 82ND DRIVE, BRIARWOOD, NY, United States, 11435

Licenses

Number Status Type Date End date
1072847-DCA Inactive Business 2005-09-22 2013-06-30

History

Start date End date Type Value
2001-06-27 2010-02-10 Address 2309 65TH STREET, #D2, BROOKLYN, NY, 11204, 4047, USA (Type of address: Chief Executive Officer)
2001-06-27 2010-02-10 Address 2309 65TH ST., APT. D2, BROOKLYN, NY, 11204, 4047, USA (Type of address: Principal Executive Office)
1999-01-05 2010-02-10 Address 2309 65 STREET, APT. D2, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100210002320 2010-02-10 BIENNIAL STATEMENT 2009-01-01
010627002609 2001-06-27 BIENNIAL STATEMENT 2001-01-01
990105000902 1999-01-05 CERTIFICATE OF INCORPORATION 1999-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-07-16 No data 36 STREET, FROM STREET 43 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Crossing Sidewalk not active.
2013-03-28 No data 36 STREET, FROM STREET 43 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Crossing sidewalk not active
2011-11-13 No data 36 STREET, FROM STREET 43 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed
2011-07-23 No data FRANCIS LEWIS BOULEVARD, FROM STREET 45 DRIVE TO STREET 45 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation restore to kind
2011-05-11 No data 36 STREET, FROM STREET 43 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-06-18 No data 213 STREET, FROM STREET 26 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new swk installed
2009-09-20 No data 213 STREET, FROM STREET 26 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w repaired
2008-07-19 No data 213 STREET, FROM STREET 26 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-01-14 No data MARTENSE AVENUE, FROM STREET 102 STREET TO STREET GRANGER STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
431839 TRUSTFUNDHIC INVOICED 2011-07-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
481893 RENEWAL INVOICED 2011-07-07 100 Home Improvement Contractor License Renewal Fee
431831 TRUSTFUNDHIC INVOICED 2009-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
481894 RENEWAL INVOICED 2009-06-30 100 Home Improvement Contractor License Renewal Fee
431832 TRUSTFUNDHIC INVOICED 2007-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
481895 RENEWAL INVOICED 2007-06-27 100 Home Improvement Contractor License Renewal Fee
481896 RENEWAL INVOICED 2005-09-23 100 Home Improvement Contractor License Renewal Fee
431833 TRUSTFUNDHIC INVOICED 2005-09-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
431834 TRUSTFUNDHIC INVOICED 2002-12-17 250 Home Improvement Contractor Trust Fund Enrollment Fee
481897 RENEWAL INVOICED 2002-12-17 125 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308511054 0215000 2005-01-21 1490 MADISON AVENUE, NEW YORK, NY, 10029
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-01-21
Emphasis L: FALL
Case Closed 2005-09-08

Related Activity

Type Referral
Activity Nr 202393427
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-01-27
Abatement Due Date 2005-02-04
Current Penalty 1025.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-01-27
Abatement Due Date 2005-02-14
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-01-27
Abatement Due Date 2005-02-04
Current Penalty 411.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-01-27
Abatement Due Date 2005-02-04
Current Penalty 513.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-01-27
Abatement Due Date 2005-02-04
Current Penalty 513.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2005-01-27
Abatement Due Date 2005-02-04
Current Penalty 513.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2005-01-27
Abatement Due Date 2005-02-04
Current Penalty 1025.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State