Search icon

LITE-HOUSE HOME SERVICES INC.

Company Details

Name: LITE-HOUSE HOME SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 2003 (22 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2936648
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 3275 HARBOR CT., BALDWIN, NY, United States, 11510
Principal Address: 3275 HARBOR CT, BALDWIN, NY, United States, 11510

Contact Details

Phone +1 516-546-1186

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT FUNKENBERG DOS Process Agent 3275 HARBOR CT., BALDWIN, NY, United States, 11510

Agent

Name Role Address
ROBERT FUNKENBERG Agent 3275 HARBOR CT., BALDWIN, NY, 11510

Chief Executive Officer

Name Role Address
ROBERT FUNKENBERG Chief Executive Officer 3275 HARBOR CT, BALDWIN, NY, United States, 11510

Licenses

Number Status Type Date End date
1292359-DCA Inactive Business 2008-07-14 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1975811 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
071207002123 2007-12-07 BIENNIAL STATEMENT 2007-07-01
030730000295 2003-07-30 CERTIFICATE OF INCORPORATION 2003-07-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
171893 CD VIO INVOICED 2013-07-24 2500 CD - Consumer Docket
171942 CD VIO INVOICED 2013-03-14 7350 CD - Consumer Docket
171943 CT INVOICED 2012-07-26 10231.400390625 Repayment to HIC Trust Fund
122044 CT INVOICED 2012-02-10 15000 Repayment to HIC Trust Fund
158340 LL VIO INVOICED 2012-01-03 500 LL - License Violation
122045 CD VIO INVOICED 2011-08-22 3150 CD - Consumer Docket
896915 TRUSTFUNDHIC INVOICED 2009-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
941565 RENEWAL INVOICED 2009-06-18 100 Home Improvement Contractor License Renewal Fee
896914 TRUSTFUNDHIC INVOICED 2008-07-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
896913 FINGERPRINT INVOICED 2008-07-14 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313428583 0215600 2010-08-12 223-34 112ND AVE, BELLAIRE, NY, 11429
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2010-08-12
Emphasis L: FALL
Case Closed 2010-10-28

Related Activity

Type Inspection
Activity Nr 313426546
313426546 0215600 2010-02-22 223-34 112ND AVE, BELLAIRE, NY, 11429
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-22
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-12-06

Related Activity

Type Referral
Activity Nr 200835908
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-03-24
Abatement Due Date 2010-03-30
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-03-24
Abatement Due Date 2010-04-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-03-24
Abatement Due Date 2010-04-28
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-03-24
Abatement Due Date 2010-03-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2010-03-24
Abatement Due Date 2010-03-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State