Search icon

R & G HOME IMPROVEMENT, INC.

Company Details

Name: R & G HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3206559
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 119-42 8TH AVE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 347-231-4322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-42 8TH AVE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1289194-DCA Inactive Business 2010-06-09 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1983911 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050518000539 2005-05-18 CERTIFICATE OF INCORPORATION 2005-05-18

Complaints

Start date End date Type Satisafaction Restitution Result
2019-01-11 2019-02-05 Quality of Work NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3034391 PL VIO INVOICED 2019-05-13 10000 PL - Padlock Violation
988366 TRUSTFUNDHIC INVOICED 2010-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
988365 FINGERPRINT INVOICED 2010-07-02 75 Fingerprint Fee
988364 LICENSE INVOICED 2010-06-09 75 Home Improvement Contractor License Fee
988367 TRUSTFUNDHIC INVOICED 2010-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
988368 RENEWAL INVOICED 2010-06-09 50 Home Improvement Contractor License Renewal Fee
133392 SV VIO INVOICED 2010-05-27 1000 SV - Vehicle Seizure
99371 SV VIO INVOICED 2008-07-01 3000 SV - Vehicle Seizure
988369 RENEWAL INVOICED 2008-06-05 75 Home Improvement Contractor License Renewal Fee
99109 TO INVOICED 2008-05-01 413 Tow Truck Trust Fund Reimbursement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-08 Default Decision UNLICENSED ACTIVITY 206 No data 206 No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State