Search icon

PRIME HOME IMPROVEMENTS, INC.

Headquarter

Company Details

Name: PRIME HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2003 (22 years ago)
Date of dissolution: 24 Aug 2016
Entity Number: 2867949
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 52 VIRGINIA ROAD, WHITE PLAINS, NY, United States, 10603
Principal Address: 189 PARK AVE, WEST HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRIME HOME IMPROVEMENTS, INC., CONNECTICUT 0747201 CONNECTICUT

DOS Process Agent

Name Role Address
BARBARA CIUFFETELLI DOS Process Agent 52 VIRGINIA ROAD, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
BARBARA CIUFFETELLI Chief Executive Officer 52 VIRGINIA ROAD, WHITE PLAINS, NY, United States, 10603

Agent

Name Role Address
BARBARA CIUFFETELLI Agent 600 N. BROADWAY, WHITE PALINS, NY, 10603

History

Start date End date Type Value
2022-02-03 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-13 2013-02-15 Address 600 N BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2005-04-04 2007-02-13 Address 600 N BROADWAY, STE 210, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2005-04-04 2013-02-15 Address 53 AGNEW FARM RD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2003-02-10 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-10 2013-02-15 Address 600 N. BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160824000641 2016-08-24 CERTIFICATE OF DISSOLUTION 2016-08-24
130215006185 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110308002279 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090311002113 2009-03-11 BIENNIAL STATEMENT 2009-02-01
070213002411 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050404002825 2005-04-04 BIENNIAL STATEMENT 2005-02-01
030210000183 2003-02-10 CERTIFICATE OF INCORPORATION 2003-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2631084 LICENSE INVOICED 2017-06-27 100 Home Improvement Contractor License Fee
2631085 TRUSTFUNDHIC INVOICED 2017-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2631113 FINGERPRINT CREDITED 2017-06-27 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339826372 0216000 2014-06-25 40 MAPLE AVENUE, ARMONK, NY, 10504
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-06-25
Case Closed 2019-08-02

Related Activity

Type Referral
Activity Nr 895937
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2014-09-26
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2014-10-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): An engineering survey was not performed by a competent person to determine the conditions of the framing floors and walls and the possibility of unplanned collapse of any portion of the structure prior to permitting employees to start demolition operations: On or about: 6/25/2014 Location: 40 Maple Ave, Armonk 10504 a) Employees were performing extensive renovation operations including, removing the entire floor deck and support joists, and the roof column support base of a gazebo; and did not have an engineering survey on site prior to employees working on the gazebo.
311285068 0216000 2008-08-08 31 STEWART PLACE, EASTCHESTER, NY, 10709
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-08-08
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC, S: RESIDENTIAL CONSTR
Case Closed 2008-12-24

Related Activity

Type Referral
Activity Nr 202752838
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2008-10-23
Abatement Due Date 2008-10-28
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2008-10-23
Abatement Due Date 2008-11-17
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2008-10-23
Abatement Due Date 2008-10-28
Current Penalty 2580.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
309598803 0216000 2007-04-09 175 PARK DRIVE, EASTCHESTER, NY, 10709
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-09
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-04-11
Abatement Due Date 2007-04-16
Current Penalty 830.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-04-11
Abatement Due Date 2007-04-16
Current Penalty 430.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2007-04-11
Abatement Due Date 2007-04-16
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State