Search icon

VILLAGE HOME IMPROVEMENTS INC.

Company Details

Name: VILLAGE HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2005 (20 years ago)
Date of dissolution: 14 May 2015
Entity Number: 3157068
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 86-28 115TH ST., RICHMOND HILL, NY, United States, 11418
Principal Address: 86-28 115TH.ST, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-441-4864

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-28 115TH ST., RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
ANDRAS GODREI Chief Executive Officer 86-28 115TH.ST, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1202147-DCA Inactive Business 2005-06-28 2015-02-28

History

Start date End date Type Value
2007-03-26 2013-01-14 Address 79 62 68TH AVENUE, APT 1B, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2007-03-26 2013-01-14 Address 79 62 68TH AVENUE, APT 1B, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2005-01-28 2012-12-21 Address 79-62 68TH AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150514000045 2015-05-14 CERTIFICATE OF DISSOLUTION 2015-05-14
130114006222 2013-01-14 BIENNIAL STATEMENT 2013-01-01
121221000451 2012-12-21 CERTIFICATE OF CHANGE 2012-12-21
110427002127 2011-04-27 BIENNIAL STATEMENT 2011-01-01
090120002117 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070326003048 2007-03-26 BIENNIAL STATEMENT 2007-01-01
050128000719 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
701136 TRUSTFUNDHIC INVOICED 2013-07-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
796507 RENEWAL INVOICED 2013-07-03 100 Home Improvement Contractor License Renewal Fee
796508 RENEWAL INVOICED 2011-07-07 100 Home Improvement Contractor License Renewal Fee
701137 TRUSTFUNDHIC INVOICED 2011-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
154049 LL VIO INVOICED 2011-06-17 250 LL - License Violation
701138 TRUSTFUNDHIC INVOICED 2009-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
701139 CNV_TFEE INVOICED 2009-05-20 6 WT and WH - Transaction Fee
796509 RENEWAL INVOICED 2009-05-20 100 Home Improvement Contractor License Renewal Fee
701140 TRUSTFUNDHIC INVOICED 2007-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
796510 RENEWAL INVOICED 2007-06-14 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315503136 0213600 2011-08-30 EPIPHANY OF OUR LORD CHURCH, 10983 SISSON HIGHWAY, NORTH COLLINS, NY, 14111
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-08-30
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: POWERED IND VEHICLE, L: FORKLIFT, L: FALL
Case Closed 2011-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-10-19
Abatement Due Date 2011-11-21
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2011-10-19
Abatement Due Date 2011-11-21
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-10-19
Abatement Due Date 2011-11-21
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 2011-10-19
Abatement Due Date 2011-10-24
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01005
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 2011-10-19
Abatement Due Date 2011-10-24
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01006
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2011-10-19
Abatement Due Date 2011-10-24
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2011-10-19
Abatement Due Date 2011-10-24
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-10-19
Abatement Due Date 2011-10-24
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 01009A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-10-19
Abatement Due Date 2011-11-21
Current Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01009B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2011-10-19
Abatement Due Date 2011-11-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01009C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-10-19
Abatement Due Date 2011-11-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01010A
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2011-10-19
Abatement Due Date 2011-10-24
Current Penalty 500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01010B
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-10-19
Abatement Due Date 2011-10-24
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State