Search icon

HOUSE DOCTOR, INC.

Company Details

Name: HOUSE DOCTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2000 (25 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2477645
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 228-11 130TH AVENUE, LAURELTON, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOUSE DOCTOR 401(K) PLAN 2019 371915084 2020-05-06 HOUSE DOCTOR INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Plan sponsor’s address 228 PARK AVENUE S, #300, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228-11 130TH AVENUE, LAURELTON, NY, United States, 11413

Filings

Filing Number Date Filed Type Effective Date
DP-1652911 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000224000588 2000-02-24 CERTIFICATE OF INCORPORATION 2000-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300624962 0215800 1997-02-13 311 WASHINGTON ST., OGDENSBURG, NY, 13669
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-02-13
Case Closed 1997-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1997-03-14
Abatement Due Date 1997-03-22
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-03-14
Abatement Due Date 1997-03-22
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1997-03-14
Abatement Due Date 1997-03-19
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State