Search icon

NINO HOME IMPROVEMENT CO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NINO HOME IMPROVEMENT CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2005 (20 years ago)
Entity Number: 3263518
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: NAIM KAJA, 1600 E 51ST ST, BROOKLYN, NY, United States, 11234
Principal Address: 1600 E 51ST ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 917-402-5861

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAIM KAJA Chief Executive Officer 1600 E 51ST ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NAIM KAJA, 1600 E 51ST ST, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1250744-DCA Inactive Business 2007-03-28 2021-02-28

History

Start date End date Type Value
2007-12-03 2013-09-30 Address 1948 EAST 8TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-12-03 2013-09-30 Address 1948 EAST 8TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2005-09-30 2013-09-30 Address 1948 EAST 8 STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930002190 2013-09-30 BIENNIAL STATEMENT 2013-09-01
121015000109 2012-10-15 ANNULMENT OF DISSOLUTION 2012-10-15
DP-2121686 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111021002746 2011-10-21 BIENNIAL STATEMENT 2011-09-01
091026002260 2009-10-26 BIENNIAL STATEMENT 2009-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-02-15 2022-03-31 Outstanding Judgment No 0.00 Referred to Hearing
2019-11-13 2020-01-07 Quality of Work No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2930282 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2930281 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550482 RENEWAL INVOICED 2017-02-10 100 Home Improvement Contractor License Renewal Fee
2550456 TRUSTFUNDHIC INVOICED 2017-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894902 NGC INVOICED 2014-11-26 20 No Good Check Fee
1888475 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1888474 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
820707 TRUSTFUNDHIC INVOICED 2013-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
820713 RENEWAL INVOICED 2013-04-19 100 Home Improvement Contractor License Renewal Fee
820708 TRUSTFUNDHIC INVOICED 2011-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-29 Hearing Decision FAIL TO PAY AWARD TO CONSUMER 1 No data No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-01
Type:
Complaint
Address:
1220 ROCKLAND AVENUE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-04
Type:
Planned
Address:
1657 E 29TH ST, BROOKLYN, NY, 11229
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-04-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State