Search icon

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