Search icon

USA HOME SERVICES, INC.

Company Details

Name: USA HOME SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2006 (19 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3308049
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 40-37 194TH STREET, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-523-3902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVANGELOS NTOUVAS DOS Process Agent 40-37 194TH STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
EVANGELOS NTOUVAS Chief Executive Officer 161-02 84TH AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1240336-DCA Inactive Business 2006-09-29 2011-06-30

History

Start date End date Type Value
2006-01-19 2008-04-03 Address 40-37 194TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2137744 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080403002190 2008-04-03 BIENNIAL STATEMENT 2008-01-01
060119000782 2006-01-19 CERTIFICATE OF INCORPORATION 2006-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
768978 CNV_TFEE INVOICED 2009-05-15 6 WT and WH - Transaction Fee
768979 TRUSTFUNDHIC INVOICED 2009-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
815655 RENEWAL INVOICED 2009-05-15 100 Home Improvement Contractor License Renewal Fee
768980 TRUSTFUNDHIC INVOICED 2007-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
815656 RENEWAL INVOICED 2007-06-28 100 Home Improvement Contractor License Renewal Fee
768981 TRUSTFUNDHIC INVOICED 2006-09-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
768983 LICENSE INVOICED 2006-09-29 50 Home Improvement Contractor License Fee
768982 FINGERPRINT INVOICED 2006-09-29 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426751 0215600 2010-03-10 48-04 OVERBROOK STREET, DOUGLASTON, NY, 11362
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-07-29
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2015-12-07

Related Activity

Type Referral
Activity Nr 200835924
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-07-30
Abatement Due Date 2010-08-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-07-30
Abatement Due Date 2010-08-04
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2010-07-30
Abatement Due Date 2010-09-15
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State