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
Name | Role | Address |
---|---|---|
KUJTIM KUKAJ | Chief Executive Officer | 428 STRATFORD ROAD, 1E, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 428 STRATFORD ROAD, SUITE 1-E, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1192928-DCA | Inactive | Business | 2005-04-11 | 2007-06-30 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314070350 | 0215000 | 2009-12-08 | 181 WYCKOFF AVENUE, BROOKLYN, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313516254 |
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