Search icon

RENE'S HOME IMPROVEMENT, INC.

Company Details

Name: RENE'S HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3089773
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 65 RUTLAND ROAD, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 RUTLAND ROAD, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
RENE A FUENTES Chief Executive Officer 65 RUTLAND ROAD, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2006-08-02 2008-08-08 Address 65 RUTLAND ROAD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2150244 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100824003246 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080808002853 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060802003013 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040812000375 2004-08-12 CERTIFICATE OF INCORPORATION 2004-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314685900 0214700 2010-11-03 284 CENTRAL AVE., LAWRENCE, NY, 11559
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-11-03
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2014-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-11-16
Abatement Due Date 2010-11-22
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-11-16
Abatement Due Date 2010-11-22
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-11-16
Abatement Due Date 2010-12-03
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State