Search icon

T.S. GENERAL RENOVATION CORP.

Company Details

Name: T.S. GENERAL RENOVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2006 (19 years ago)
Entity Number: 3367530
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 578 DRIGGS AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 917-335-4649

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARK T. ZAWISNY, ESQ. DOS Process Agent 578 DRIGGS AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1363272-DCA Inactive Business 2010-07-20 2011-06-30

History

Start date End date Type Value
2006-05-25 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060525001084 2006-05-25 CERTIFICATE OF INCORPORATION 2006-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-06-30 No data WEST 46 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-11-18 No data CATON AVENUE, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 10 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-11-18 No data CATON AVENUE, FROM STREET EAST 10 STREET TO STREET EAST 11 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-11-18 No data CATON AVENUE, FROM STREET EAST 12 STREET TO STREET EAST 13 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-11-18 No data CATON AVENUE, FROM STREET EAST 11 STREET TO STREET EAST 12 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-11-18 No data CATON AVENUE, FROM STREET EAST 13 STREET TO STREET EAST 14 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-28 No data 88 AVENUE, FROM STREET 102 STREET TO STREET 104 STREET No data Street Construction Inspections: Active Department of Transportation place container on r/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1013477 TRUSTFUNDHIC INVOICED 2010-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1013476 LICENSE INVOICED 2010-07-20 50 Home Improvement Contractor License Fee
1013478 FINGERPRINT INVOICED 2010-07-20 75 Fingerprint Fee
134902 TO INVOICED 2010-07-15 206.5 Tow Truck Trust Fund Reimbursement
134903 PL VIO INVOICED 2010-07-14 750 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316219575 0215000 2011-12-29 340 WEST 23RD STREET, NEW YORK, NY, 10011
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-12-29
Emphasis L: FALL
Case Closed 2016-02-23

Related Activity

Type Referral
Activity Nr 203184015
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2012-03-30
Abatement Due Date 2012-04-11
Current Penalty 2800.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2012-03-30
Abatement Due Date 2012-04-11
Current Penalty 1200.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
314817750 0215000 2010-08-24 564 GRAHAM AVENUE, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-24
Emphasis L: CONCRETE, L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2013-11-15

Related Activity

Type Referral
Activity Nr 202653069
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-10-29
Abatement Due Date 2010-11-10
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-10-29
Abatement Due Date 2010-11-10
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-10-29
Abatement Due Date 2010-11-10
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-10-29
Abatement Due Date 2010-11-03
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-10-29
Abatement Due Date 2010-11-10
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-10-19
Abatement Due Date 2010-11-05
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State