Search icon

KIRK HOME IMPROVEMENT LLC

Company Details

Name: KIRK HOME IMPROVEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2006 (18 years ago)
Entity Number: 3397758
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 347-535-9116

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2025134-DCA Inactive Business 2015-07-01 2019-02-28
1239574-DCA Inactive Business 2006-09-20 2015-02-28

History

Start date End date Type Value
2006-08-08 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-08 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93073 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93074 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070314000974 2007-03-14 CERTIFICATE OF PUBLICATION 2007-03-14
060808000101 2006-08-08 ARTICLES OF ORGANIZATION 2006-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-19 No data Bronx No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-11-27 2015-12-29 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2747119 CT INVOICED 2018-02-22 14700 Repayment to HIC Trust Fund
2733918 CT INVOICED 2018-01-25 8000 Repayment to HIC Trust Fund
2675072 LL VIO INVOICED 2017-10-11 8000 LL - License Violation
2564794 TRUSTFUNDHIC INVOICED 2017-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564795 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee
2118352 TRUSTFUNDHIC INVOICED 2015-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2118351 LICENSE INVOICED 2015-07-01 100 Home Improvement Contractor License Fee
2118354 FINGERPRINT CREDITED 2015-07-01 75 Fingerprint Fee
772213 TRUSTFUNDHIC INVOICED 2013-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
772214 CNV_TFEE INVOICED 2013-07-02 7.46999979019165 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-03 Default Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2017-08-03 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2017-08-03 Default Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2017-08-03 Default Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2017-08-03 Default Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2017-08-03 Default Decision NO COMPLETE COPY OF CONTRACT GIVEN 1 No data 1 No data
2017-08-03 Default Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2017-08-03 Default Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State