Search icon

OSWALD HOME IMPROVEMENT INC.

Company Details

Name: OSWALD HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2004 (21 years ago)
Entity Number: 3092854
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 19 PAERDEGAT 5TH STREET, BROOKLYN, NY, United States, 11236
Principal Address: 19 PAERDEGAT 5TH ST, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-209-1977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 PAERDEGAT 5TH STREET, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
OSWALD WILLIAMSON Chief Executive Officer 19 PAERDEGAT 5TH ST, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1473302-DCA Inactive Business 2013-09-11 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
080819002349 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060920002360 2006-09-20 BIENNIAL STATEMENT 2006-08-01
040820000015 2004-08-20 CERTIFICATE OF INCORPORATION 2004-08-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2004231 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2004232 RENEWAL INVOICED 2015-03-02 100 Home Improvement Contractor License Renewal Fee
1253745 LICENSE INVOICED 2013-09-11 75 Home Improvement Contractor License Fee
1253746 FINGERPRINT INVOICED 2013-09-10 150 Fingerprint Fee
1253747 TRUSTFUNDHIC INVOICED 2013-09-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
214119 TO INVOICED 2013-09-04 206.5 Tow Truck Trust Fund Reimbursement
214120 SV VIO INVOICED 2013-09-03 15000 SV - Vehicle Seizure
161742 TO INVOICED 2011-09-15 206.5 Tow Truck Trust Fund Reimbursement
161743 SV VIO INVOICED 2011-09-06 1000 SV - Vehicle Seizure

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314543141 0215000 2010-05-19 2744 WEST 16TH ST., BROOKLYN, NY, 11224
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-05-19
Case Closed 2013-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B05 II
Issuance Date 2010-10-26
Abatement Due Date 2010-11-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-10-26
Abatement Due Date 2010-11-12
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 A04
Issuance Date 2010-10-26
Abatement Due Date 2010-11-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-10-26
Abatement Due Date 2010-11-12
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
307605204 0215600 2005-04-26 175-28 UNDERHILL AVE, FLUSHING, NY, 11365
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-04-27
Emphasis L: FALL
Case Closed 2006-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-05-18
Abatement Due Date 2005-05-23
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01 I
Issuance Date 2005-05-18
Abatement Due Date 2005-05-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-05-18
Abatement Due Date 2005-05-23
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State