Name: | BERTOGLIO HOME IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2007 (18 years ago) |
Date of dissolution: | 05 Oct 2023 |
Entity Number: | 3503391 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1840 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554 |
Contact Details
Phone +1 516-410-2522
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1840 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
JAIME A BERTOGLIO | Chief Executive Officer | 1840 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2044236-DCA | Inactive | Business | 2016-09-28 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-15 | 2022-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-03 | 2023-10-05 | Address | 1840 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2017-11-03 | 2023-10-05 | Address | 1840 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2009-05-12 | 2017-11-03 | Address | 37 MARVIN AVE, PO BOX 433, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
2009-05-12 | 2017-11-03 | Address | 37 MARVIN AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2007-04-16 | 2021-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-04-16 | 2017-11-03 | Address | 37 MARVIN AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005001466 | 2022-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-19 |
171103002007 | 2017-11-03 | BIENNIAL STATEMENT | 2017-04-01 |
090512003023 | 2009-05-12 | BIENNIAL STATEMENT | 2009-04-01 |
070416000172 | 2007-04-16 | CERTIFICATE OF INCORPORATION | 2007-04-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2917848 | TRUSTFUNDHIC | INVOICED | 2018-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2891626 | RENEWAL | INVOICED | 2018-09-26 | 100 | Home Improvement Contractor License Renewal Fee |
2453628 | BLUEDOT | INVOICED | 2016-09-20 | 100 | Bluedot Fee |
2453627 | TRUSTFUNDHIC | INVOICED | 2016-09-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2453626 | LICENSE | INVOICED | 2016-09-20 | 25 | Home Improvement Contractor License Fee |
2453636 | FINGERPRINT | INVOICED | 2016-09-20 | 75 | Fingerprint Fee |
2453632 | FINGERPRINT | INVOICED | 2016-09-20 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344658018 | 0214700 | 2020-02-27 | 766-768 DEER PARK, NORTH BABYLON, NY, 11703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1466935 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1466905 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1466627 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1465799 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1465802 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2020-07-02 |
Current Penalty | 1500.0 |
Initial Penalty | 4048.0 |
Contest Date | 2020-07-17 |
Final Order | 2020-10-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite, 766-768 Deer Park Avenue, North Babylon, New York - Employees were performing roofing work along the sides and edges of a residential building approximately 11-feet above the ground and did not have fall protection; on or about 02/27/2020. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2020-07-02 |
Current Penalty | 1500.0 |
Initial Penalty | 2892.0 |
Contest Date | 2020-07-17 |
Final Order | 2020-10-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) Worksite, 766-768 Deer Park Avenue, North Babylon, New York - Employees were using a 16-foot Werner fiberglass extension ladder to access the roof of the residential building approximately 11-feet above the ground. The side rails of the ladder was approximately 12-inches above the landing zone; on or about 02/27/2020. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State