Search icon

NEW YORK RENOVATIONS, INC.

Company Details

Name: NEW YORK RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3011173
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 428 STRATFORD ROAD, SUITE 1-E, BROOKLYN, NY, United States, 11218
Principal Address: 428 STRATFORD ROAD, STE 1E, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 347-231-7599

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUJTIM KUKAJ Chief Executive Officer 428 STRATFORD ROAD, 1E, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 428 STRATFORD ROAD, SUITE 1-E, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1192928-DCA Inactive Business 2005-04-11 2007-06-30

History

Start date End date Type Value
2004-02-10 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080414002423 2008-04-14 BIENNIAL STATEMENT 2008-02-01
060320002936 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040210000533 2004-02-10 CERTIFICATE OF INCORPORATION 2004-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
681562 TRUSTFUNDHIC INVOICED 2005-08-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
681565 RENEWAL INVOICED 2005-08-15 100 Home Improvement Contractor License Renewal Fee
681563 LICENSE INVOICED 2005-04-11 25 Home Improvement Contractor License Fee
681561 FINGERPRINT INVOICED 2005-04-08 75 Fingerprint Fee
681564 TRUSTFUNDHIC INVOICED 2005-04-08 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314070350 0215000 2009-12-08 181 WYCKOFF AVENUE, BROOKLYN, NY, 11237
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-12-08
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-12-09

Related Activity

Type Inspection
Activity Nr 313516254
313516254 0215000 2009-06-24 181 WYCKOFF AVENUE, BROOKLYN, NY, 11237
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-24
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-08-07
Abatement Due Date 2009-08-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2009-08-07
Abatement Due Date 2009-08-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2009-08-07
Abatement Due Date 2009-08-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2009-08-07
Abatement Due Date 2009-08-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State