Name: | KEITH BEDNARZ HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2001 (24 years ago) |
Entity Number: | 2594911 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | HOME IMPROVEMENTS INC., 4141 LORING AVE, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH BEDNARZ | Chief Executive Officer | 4141 LORING AVE, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
KEITH BEDNARZ | DOS Process Agent | HOME IMPROVEMENTS INC., 4141 LORING AVE, BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-14 | 2009-03-12 | Address | 4141 LORING AVE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2003-01-14 | 2009-03-12 | Address | 4141 LORING AVE, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office) |
2001-01-17 | 2009-03-12 | Address | 88 FLOHR AVE., W. SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090312002006 | 2009-03-12 | BIENNIAL STATEMENT | 2009-01-01 |
030114002630 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010117000541 | 2001-01-17 | CERTIFICATE OF INCORPORATION | 2001-01-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313199523 | 0213600 | 2009-05-01 | 6275 WEST QUAKER ROAD, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201338035 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2009-06-08 |
Abatement Due Date | 2009-06-11 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 C |
Issuance Date | 2009-06-08 |
Abatement Due Date | 2009-06-11 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4832278307 | 2021-01-23 | 0296 | PPS | 22 Helen Ave, Buffalo, NY, 14219-1712 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State