Search icon

FACELIFT HOME IMPROVEMENTS CORP.

Company Details

Name: FACELIFT HOME IMPROVEMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Entity Number: 2489919
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 25 LEA PL, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 516-625-0433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 LEA PL, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
PERRY HARALAMBIDIS Chief Executive Officer 25 LEA PL, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date
1199691-DCA Inactive Business 2012-01-12 2017-02-28

History

Start date End date Type Value
2004-03-18 2006-03-23 Address 25 LEA PL, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2002-03-01 2004-03-18 Address 21 TERRY ST, HICKSVILLE, NY, 11801, 5818, USA (Type of address: Chief Executive Officer)
2002-03-01 2004-03-18 Address 21 TERRY STTIO, HICKSVILLE, NY, 11801, 5818, USA (Type of address: Principal Executive Office)
2000-03-23 2004-03-18 Address 21 TERRY ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306007004 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120620002501 2012-06-20 BIENNIAL STATEMENT 2012-03-01
110927000126 2011-09-27 ANNULMENT OF DISSOLUTION 2011-09-27
DP-1841736 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080328002402 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060323002694 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040419000708 2004-04-19 CERTIFICATE OF AMENDMENT 2004-04-19
040318002559 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020301002227 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000323000767 2000-03-23 CERTIFICATE OF INCORPORATION 2000-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1982569 RENEWAL INVOICED 2015-02-13 100 Home Improvement Contractor License Renewal Fee
1982568 TRUSTFUNDHIC INVOICED 2015-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1119764 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
796784 RENEWAL INVOICED 2013-05-03 100 Home Improvement Contractor License Renewal Fee
1119765 TRUSTFUNDHIC INVOICED 2012-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
796785 RENEWAL INVOICED 2012-01-12 75 Home Improvement Contractor License Renewal Fee
1119766 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee
1119767 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
796786 RENEWAL INVOICED 2009-04-07 100 Home Improvement Contractor License Renewal Fee
1119768 TRUSTFUNDHIC INVOICED 2007-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342542800 0214700 2017-08-11 CHURCH ST., BAYPORT, NY, 11705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-08-11
Emphasis L: FALL, P: FALL
Case Closed 2018-02-21

Related Activity

Type Inspection
Activity Nr 1254279
Safety Yes
Type Inspection
Activity Nr 1254281
Safety Yes
Type Inspection
Activity Nr 1254282
Safety Yes
Type Inspection
Activity Nr 1254284
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2384327 Intrastate Non-Hazmat 2013-06-25 15000 2012 1 1 Priv. Pass. (Business)
Legal Name FACELIFT HOME IMPROVEMENTS CORP
DBA Name -
Physical Address 25 LEA PLACE, ALBERTSON, NY, 11507, US
Mailing Address 25 LEA PLACE, ALBERTSON, NY, 11507, US
Phone (516) 250-0800
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State