Search icon

HOT SIDING INC.

Company Details

Name: HOT SIDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2002 (22 years ago)
Date of dissolution: 17 Dec 2009
Entity Number: 2842944
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 54 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Contact Details

Phone +1 516-742-1286

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Licenses

Number Status Type Date End date
1130740-DCA Inactive Business 2003-01-16 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
091217000630 2009-12-17 CERTIFICATE OF DISSOLUTION 2009-12-17
021206000538 2002-12-06 CERTIFICATE OF INCORPORATION 2002-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
562167 LICENSE INVOICED 2003-01-27 125 Home Improvement Contractor License Fee
562168 TRUSTFUNDHIC INVOICED 2003-01-16 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303535397 0215600 2003-07-08 199-18 104TH AVE, ST ALBANS, NY, 11412
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-08
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-08-13
Abatement Due Date 2003-08-21
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 2003-08-13
Abatement Due Date 2003-08-18
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-08-13
Abatement Due Date 2003-09-30
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State