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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 PAERDEGAT 5TH STREET, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
OSWALD WILLIAMSON | Chief Executive Officer | 19 PAERDEGAT 5TH ST, BROOKLYN, NY, United States, 11236 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1473302-DCA | Inactive | Business | 2013-09-11 | 2017-02-28 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314543141 | 0215000 | 2010-05-19 | 2744 WEST 16TH ST., BROOKLYN, NY, 11224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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