Search icon

SOFT TOUCH HOME IMPROVEMENT, INC.

Company Details

Name: SOFT TOUCH HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2006 (19 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3389569
ZIP code: 10309
County: New York
Place of Formation: New York
Address: 603 BLOOMINGDALE ROAD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 603 BLOOMINGDALE ROAD, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
DP-2130700 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
060718000435 2006-07-18 CERTIFICATE OF INCORPORATION 2006-07-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
767630 LICENSE INVOICED 2006-09-15 50 Home Improvement Contractor License Fee
767629 FINGERPRINT INVOICED 2006-09-15 75 Fingerprint Fee
767631 FINGERPRINT INVOICED 2006-09-15 75 Fingerprint Fee
767628 TRUSTFUNDHIC INVOICED 2006-09-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311915185 0213400 2008-07-23 121 WELLINGTON COURT, 11915N ISLAND, NY, 10308
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-07-23
Emphasis N: SILICA
Case Closed 2016-06-10

Related Activity

Type Complaint
Activity Nr 206647497
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-10-31
Abatement Due Date 2008-12-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2008-10-31
Abatement Due Date 2008-12-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2008-10-31
Abatement Due Date 2008-12-08
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-10-31
Abatement Due Date 2008-12-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-10-31
Abatement Due Date 2008-12-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2008-10-31
Abatement Due Date 2008-12-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-10-31
Abatement Due Date 2008-11-24
Nr Instances 2
Nr Exposed 2
Gravity 03
311915193 0213400 2008-07-23 121 WELLINGTON COURT, 11915N ISLAND, NY, 10308
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-07-23
Emphasis S: FALL FROM HEIGHT, L: FALL, S: SILICA, S: POWERED IND VEHICLE, S: HISPANIC, S: RESIDENTIAL CONSTR
Case Closed 2016-06-10

Related Activity

Type Complaint
Activity Nr 206647497
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-08-06
Abatement Due Date 2008-09-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-08-06
Abatement Due Date 2008-08-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State