Search icon

CHIMNEY DOCTORS OF NEW YORK CORP.

Headquarter

Company Details

Name: CHIMNEY DOCTORS OF NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3241006
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 848 GRANADA PARKWAY, LINDENHURST, NY, United States, 11757

Contact Details

Phone +1 800-479-3377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHIMNEY DOCTORS OF NEW YORK CORP., CONNECTICUT 0979701 CONNECTICUT

DOS Process Agent

Name Role Address
MARCEL M. NEWBERG DOS Process Agent 848 GRANADA PARKWAY, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
MARCEL M. NEWBERG Chief Executive Officer 848 GRANADA PARKWAY, LINDENHURST, NY, United States, 11757

Licenses

Number Status Type Date End date
1234604-DCA Inactive Business 2006-08-02 2013-06-30

History

Start date End date Type Value
2005-09-07 2007-10-02 Address 848 GRANADA PARKWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2005-08-09 2005-09-07 Address CAMILLE NEWBERG, 921-3 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2056232 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090730003169 2009-07-30 BIENNIAL STATEMENT 2009-08-01
071002002001 2007-10-02 BIENNIAL STATEMENT 2007-08-01
050907000132 2005-09-07 CERTIFICATE OF CHANGE 2005-09-07
050809000297 2005-08-09 CERTIFICATE OF INCORPORATION 2005-08-09

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-16 2016-09-21 Quality of Work No 0.00 Referred to Hearing
2016-07-27 2016-09-01 Quality of Work No 0.00 Referred to Hearing
2016-06-13 2016-06-24 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556165 CT-REST INVOICED 2022-11-18 4000 HIC Trust Fund Restitution Reimbursement
3556226 TO-REST INVOICED 2022-11-18 2334.340087890625 TTC Trust Fund Restitution Reimbursement
3556227 CT-REST INVOICED 2022-11-18 2666.659912109375 HIC Trust Fund Restitution Reimbursement
3556228 CT-REST INVOICED 2022-11-18 5350 HIC Trust Fund Restitution Reimbursement
3420295 LL VIO INVOICED 2022-02-23 26000 LL - License Violation
3410104 LL VIO INVOICED 2022-01-26 25000 LL - License Violation
765199 CNV_TFEE INVOICED 2011-05-16 6 WT and WH - Transaction Fee
765200 TRUSTFUNDHIC INVOICED 2011-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
813289 RENEWAL INVOICED 2011-05-16 100 Home Improvement Contractor License Renewal Fee
765201 TRUSTFUNDHIC INVOICED 2009-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-06 Default Decision NO OR IMPROPER DATES OF COMPLETION 2 No data 2 No data
2021-12-06 Default Decision NO OR IMPROPER LIEN INFORMATION 2 No data 2 No data
2021-12-06 Default Decision NO OR IMPROPER DESCRIPTION OF WORK 2 No data 2 No data
2021-12-06 Default Decision IMPROPER TYPEFACE OR SIZE 2 No data 2 No data
2021-12-06 Default Decision NO OR IMPROPER PERMIT CLAUSE 2 No data 2 No data
2021-12-06 Default Decision ABANDON/DEVIATE FROM CONTRACT 2 No data 2 No data
2021-12-06 Default Decision NOT INFORMED OF CANCEL RIGHTS 2 No data 2 No data
2021-12-06 Default Decision Failed to perform work in a skillful or competent manner. 2 No data 2 No data
2021-12-06 Default Decision NO COMPLETE COPY OF CONTRACT GIVEN 2 No data 2 No data
2021-12-06 Default Decision NO/IMPROPER NOTICE OF CANCELLATION 2 No data 2 No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2508316008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CHIMNEY DOCTORS OF NEW YORK CO
Recipient Name Raw CHIMNEY DOCTORS OF NEW YORK CO
Recipient DUNS 627209369
Recipient Address 300 WEST HOFFMAN AVENUE, LINDENHURST, SUFFOLK, NEW YORK, 11757-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 11 Mar 2025

Sources: New York Secretary of State