Search icon

BEST PRICE HOME IMPROVEMENTS INC.

Company Details

Name: BEST PRICE HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2007 (18 years ago)
Entity Number: 3482033
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 21 OAK STREET, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-938-3119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 OAK STREET, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
STEVEN BARNETT Chief Executive Officer 21 OAK STREET, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1308161-DCA Inactive Business 2013-09-06 2023-02-28

History

Start date End date Type Value
2007-02-27 2011-03-04 Address 333 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160912006004 2016-09-12 BIENNIAL STATEMENT 2015-02-01
110304002988 2011-03-04 BIENNIAL STATEMENT 2011-02-01
070227000444 2007-02-27 CERTIFICATE OF INCORPORATION 2007-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3297074 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
3297073 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2970195 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2970196 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2554327 TRUSTFUNDHIC INVOICED 2017-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2554328 RENEWAL INVOICED 2017-02-16 100 Home Improvement Contractor License Renewal Fee
1949117 RENEWAL INVOICED 2015-01-26 100 Home Improvement Contractor License Renewal Fee
1949116 TRUSTFUNDHIC INVOICED 2015-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1218090 TRUSTFUNDHIC INVOICED 2013-09-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1218089 CNV_TFEE INVOICED 2013-09-06 6.849999904632568 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315332122 0214700 2011-03-25 203 CEDAR ROAD, EAST NORTHPORT, NY, 11731
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-25
Emphasis L: FALL
Case Closed 2013-02-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2011-05-27
Abatement Due Date 2011-06-02
Current Penalty 500.0
Initial Penalty 3960.0
Contest Date 2011-06-17
Final Order 2011-12-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2011-05-27
Abatement Due Date 2011-06-02
Current Penalty 1500.0
Initial Penalty 9240.0
Contest Date 2011-06-17
Final Order 2011-12-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 2011-05-27
Abatement Due Date 2011-06-08
Current Penalty 1500.0
Initial Penalty 9240.0
Contest Date 2011-06-17
Final Order 2011-12-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Repeat
Standard Cited 19261053 B01
Issuance Date 2011-05-27
Abatement Due Date 2011-06-02
Current Penalty 1500.0
Initial Penalty 9240.0
Contest Date 2011-06-17
Final Order 2011-12-02
Nr Instances 1
Nr Exposed 2
Gravity 10
313425282 0215600 2009-08-14 170-45 83 AVENUE, JAMAICA ESTATES, NY, 11432
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-01-12
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2010-07-30

Related Activity

Type Referral
Activity Nr 200835569
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-01-14
Abatement Due Date 2010-03-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-01-14
Abatement Due Date 2010-01-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2010-01-14
Abatement Due Date 2010-01-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-01-14
Abatement Due Date 2010-01-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-01-14
Abatement Due Date 2010-03-04
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-01-14
Abatement Due Date 2010-01-20
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State