-
Home Page
›
-
Counties
›
-
Queens
›
-
11375
›
-
HOME MASTER, INC.
Company Details
Name: |
HOME MASTER, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
04 Jun 2001 (24 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
2646262 |
ZIP code: |
11375
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
107-27 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
107-27 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375
|
History
Start date |
End date |
Type |
Value |
2001-06-04
|
2001-07-13
|
Address
|
84-34 164TH STREET, JAMAICA HILLS, NY, 11432, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2104001
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
010713000076
|
2001-07-13
|
CERTIFICATE OF CHANGE
|
2001-07-13
|
010604000550
|
2001-06-04
|
CERTIFICATE OF INCORPORATION
|
2001-06-04
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307611533
|
0215600
|
2008-05-30
|
1889 DEKALB AVE, RIDEWOOD, NY, 11385
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2008-06-19
|
Case Closed |
2014-11-18
|
Related Activity
Type |
Referral |
Activity Nr |
200834919 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260051 C02 |
Issuance Date |
2008-07-18 |
Abatement Due Date |
2008-07-28 |
Current Penalty |
450.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Related Event Code (REC) |
Referral |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260250 A02 |
Issuance Date |
2008-07-18 |
Abatement Due Date |
2008-07-23 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Related Event Code (REC) |
Referral |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 VII |
Issuance Date |
2008-07-18 |
Abatement Due Date |
2008-07-28 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Related Event Code (REC) |
Referral |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260501 B01 |
Issuance Date |
2008-07-18 |
Abatement Due Date |
2008-07-28 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Related Event Code (REC) |
Referral |
Gravity |
10 |
|
Citation ID |
02001A |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
2008-07-18 |
Abatement Due Date |
2008-09-04 |
Nr Instances |
1 |
Nr Exposed |
6 |
Related Event Code (REC) |
Referral |
Gravity |
01 |
|
Citation ID |
02001B |
Citaton Type |
Other |
Standard Cited |
19101200 G08 |
Issuance Date |
2008-07-18 |
Abatement Due Date |
2008-10-03 |
Nr Instances |
1 |
Nr Exposed |
3 |
Related Event Code (REC) |
Referral |
Gravity |
01 |
|
Citation ID |
02001C |
Citaton Type |
Other |
Standard Cited |
19101200 H01 |
Issuance Date |
2008-07-18 |
Abatement Due Date |
2008-09-04 |
Nr Instances |
1 |
Nr Exposed |
6 |
Related Event Code (REC) |
Referral |
Gravity |
01 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State