Search icon

INSTALLATION, SERVICE & REPAIR, INC.

Company Details

Name: INSTALLATION, SERVICE & REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2006 (19 years ago)
Entity Number: 3393397
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 259 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520
Address: EDGAR AGUILAR, 259 S MAIN STREET, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-546-2391

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDGAR AGUILAR, 259 S MAIN STREET, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
EDGAR AGUILAR Chief Executive Officer 259 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
1239913-DCA Inactive Business 2013-01-07 2023-02-28

History

Start date End date Type Value
2024-05-10 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-27 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-07 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-04 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110721000001 2011-07-21 ANNULMENT OF DISSOLUTION 2011-07-21
DP-2008586 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
101006002924 2010-10-06 BIENNIAL STATEMENT 2010-07-01
060727000386 2006-07-27 CERTIFICATE OF INCORPORATION 2006-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3305336 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
3305335 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920956 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920957 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2513495 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
2513494 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937637 TRUSTFUNDHIC INVOICED 2015-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937638 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee
1216205 TRUSTFUNDHIC INVOICED 2013-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
816353 RENEWAL INVOICED 2013-01-07 125 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40479.00
Total Face Value Of Loan:
40479.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-18
Type:
Prog Related
Address:
401 BEACH 35TH STREET, FAR ROCKAWAY, NY, 11691
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-04-15
Type:
Referral
Address:
45-31 BROWNVALE LANE, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-29
Type:
Planned
Address:
1694 HOLLY STREET, BALDWIN, NY, 11510
Safety Health:
Safety
Scope:
Partial

Date of last update: 28 Mar 2025

Sources: New York Secretary of State