Search icon

DEPENDABLE HOME REMODELING INC.

Company Details

Name: DEPENDABLE HOME REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2002 (23 years ago)
Date of dissolution: 20 Jun 2014
Entity Number: 2740082
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 1855 CORPORAL KENNEDY ST, APT 5B, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 718-229-2727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEPENDABLE HOME REMODELING INC, JASON SCHLUPP DOS Process Agent 1855 CORPORAL KENNEDY ST, APT 5B, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
JASON SCHLUPP Chief Executive Officer 1855 CORPORAL KENNEDY STREET, APT 5B, BAYSIDE, NY, United States, 11360

Licenses

Number Status Type Date End date
1156689-DCA Inactive Business 2003-12-04 2015-02-28

History

Start date End date Type Value
2006-03-28 2008-03-13 Address 1855 CORPORAL KENNEDY STREET, APT 53, BAYSIDE, NY, 11360, 1455, USA (Type of address: Chief Executive Officer)
2006-03-28 2008-03-13 Address 1855 CORPORAL KENNEDY ST, APT 53, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2006-03-28 2008-03-13 Address 1855 CORPORAL KENNEDY ST, APT 53, BAYSIDE, NY, 11360, 1455, USA (Type of address: Service of Process)
2002-03-08 2006-03-28 Address 1855 CORPORAL-KENNEDY ST,, APT. 5B, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140620000783 2014-06-20 CERTIFICATE OF DISSOLUTION 2014-06-20
120413002739 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100428002125 2010-04-28 BIENNIAL STATEMENT 2010-03-01
080313003013 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060328002725 2006-03-28 BIENNIAL STATEMENT 2006-03-01
020308000485 2002-03-08 CERTIFICATE OF INCORPORATION 2002-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
575764 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
668721 RENEWAL INVOICED 2013-05-10 100 Home Improvement Contractor License Renewal Fee
575765 TRUSTFUNDHIC INVOICED 2011-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
668722 RENEWAL INVOICED 2011-06-15 100 Home Improvement Contractor License Renewal Fee
575766 TRUSTFUNDHIC INVOICED 2009-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
668723 RENEWAL INVOICED 2009-05-30 100 Home Improvement Contractor License Renewal Fee
575767 TRUSTFUNDHIC INVOICED 2007-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
668724 RENEWAL INVOICED 2007-06-02 100 Home Improvement Contractor License Renewal Fee
575768 TRUSTFUNDHIC INVOICED 2005-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
668725 RENEWAL INVOICED 2005-06-13 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313005076 0216000 2010-09-22 230 S COLUMBUS AVE, MOUNT VERNON, NY, 10550
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Emphasis N: LEAD
Case Closed 2010-09-22

Related Activity

Type Referral
Activity Nr 202755443
Health Yes
311284780 0216000 2008-07-21 12 TOUISSANT AVE, YONKERS, NY, 10710
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-07-21
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-12-03

Related Activity

Type Referral
Activity Nr 202752747
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-09-08
Abatement Due Date 2008-09-11
Current Penalty 350.0
Initial Penalty 750.0
Contest Date 2008-10-06
Final Order 2009-04-06
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B03
Issuance Date 2008-09-08
Abatement Due Date 2008-09-11
Current Penalty 700.0
Initial Penalty 1500.0
Contest Date 2008-10-06
Final Order 2009-04-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2008-09-08
Abatement Due Date 2008-09-11
Current Penalty 700.0
Initial Penalty 1500.0
Contest Date 2008-10-06
Final Order 2009-04-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-09-08
Abatement Due Date 2008-10-09
Current Penalty 250.0
Initial Penalty 600.0
Contest Date 2008-10-06
Final Order 2009-04-06
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State