Search icon

HOMAX CONSTRUCTION INC.

Company Details

Name: HOMAX CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2003 (22 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2873860
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 160-03 OAK AVENUE, FLUSHING, NY, United States, 11358
Principal Address: 160-03 OAK AVE, FLUSHING, NY, United States, 11357

Contact Details

Phone +1 646-322-7883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LIU Chief Executive Officer 1372 BROADWAY SUITE 413, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-03 OAK AVENUE, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1136715-DCA Inactive Business 2003-04-21 2007-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2135066 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
050617002136 2005-06-17 BIENNIAL STATEMENT 2005-02-01
030225000399 2003-02-25 CERTIFICATE OF INCORPORATION 2003-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-10-01 No data 112 STREET, FROM STREET ASTORIA BOULEVARD TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-04-04 No data 112 STREET, FROM STREET ASTORIA BOULEVARD TO STREET BEND No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2008-02-26 No data 112 STREET, FROM STREET ASTORIA BOULEVARD TO STREET BEND No data Street Construction Inspections: Pick-Up Department of Transportation PILE OF EXCAVATION DEBRIS LEFT IN R/W
2008-02-05 No data 112 STREET, FROM STREET ASTORIA BOULEVARD TO STREET BEND No data Street Construction Inspections: CAR Re-Inspect Department of Transportation debris stored on r/w permit expired
2007-11-27 No data 112 STREET, FROM STREET ASTORIA BOULEVARD TO STREET BEND No data Street Construction Inspections: Pick-Up Department of Transportation mound of debris left in p/l asphalt & dirt
2007-10-02 No data 112 STREET, FROM STREET ASTORIA BOULEVARD TO STREET BEND No data Street Construction Inspections: Active Department of Transportation No data
2007-09-30 No data 112 STREET, FROM STREET ASTORIA BOULEVARD TO STREET BEND No data Street Construction Inspections: Active Department of Transportation No data
2007-09-30 No data ASTORIA BOULEVARD, FROM STREET VWE SB ENTRANCE ASTORIA BLVD TO STREET 112 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-09-30 No data 112 STREET, FROM STREET ASTORIA BOULEVARD TO STREET BEND No data Street Construction Inspections: Pick-Up Department of Transportation FULL WIDTH OF S/W EXCAVATED, DEBRIS STORED ON S/W. S/W CLOSED
2007-09-22 No data 112 STREET, FROM STREET ASTORIA BOULEVARD TO STREET BEND No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
568586 TRUSTFUNDHIC INVOICED 2005-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
662566 RENEWAL INVOICED 2005-06-08 100 Home Improvement Contractor License Renewal Fee
568587 LICENSE INVOICED 2003-04-21 125 Home Improvement Contractor License Fee
568585 FINGERPRINT INVOICED 2003-04-21 100 Fingerprint Fee
568584 TRUSTFUNDHIC INVOICED 2003-04-21 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307605394 0215600 2005-06-07 112-1/15 ASTORIA BOULEVARD, CORONA, NY, 11369
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-06-07
Case Closed 2006-01-17

Related Activity

Type Complaint
Activity Nr 203828025
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-07-26
Abatement Due Date 2005-07-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2005-07-26
Abatement Due Date 2005-07-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-07-26
Abatement Due Date 2005-07-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State