Search icon

IMPROVE TODAY, INC.

Company Details

Name: IMPROVE TODAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 2001 (24 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2657233
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 471 PHILADELPHIA AVE, MASSAPEQUA, NY, United States, 11762
Address: 223 WALL STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BRIESMEISTER Chief Executive Officer 223 WALL ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
STEVEN BRIESMEISTER DOS Process Agent 223 WALL STREET, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
DP-1775676 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
050913002475 2005-09-13 BIENNIAL STATEMENT 2005-07-01
031002002700 2003-10-02 BIENNIAL STATEMENT 2003-07-01
010705000181 2001-07-05 CERTIFICATE OF INCORPORATION 2001-07-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
84861 PL VIO INVOICED 2007-06-22 93200 PL - Padlock Violation
21151 LL VIO INVOICED 2003-12-29 350 LL - License Violation
505701 LICENSE INVOICED 2002-05-14 50 Home Improvement Contractor License Fee
505703 FINGERPRINT INVOICED 2002-05-13 50 Fingerprint Fee
505702 TRUSTFUNDHIC INVOICED 2002-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307627778 0214700 2004-06-14 25 VENETIAN BLVD., LINDENHURST, NY, 11757
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-06-14
Emphasis L: FALL
Case Closed 2004-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-06-22
Abatement Due Date 2004-06-25
Current Penalty 100.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-06-22
Abatement Due Date 2004-06-25
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003A
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2004-06-22
Abatement Due Date 2004-07-02
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003B
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 2004-06-22
Abatement Due Date 2004-07-02
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2004-06-22
Abatement Due Date 2004-06-25
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State