-
Home Page
›
-
Counties
›
-
Queens
›
-
11358
›
-
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