Name: | ARENA 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: | 27 Jul 2011 |
Entity Number: | 3503760 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 218-46 HILLSIDE AVENUE, JAMAICA, NY, United States, 11426 |
Contact Details
Phone +1 516-640-0078
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218-46 HILLSIDE AVENUE, JAMAICA, NY, United States, 11426 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1289065-DCA | Inactive | Business | 2008-06-17 | 2009-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2028818 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
070521000048 | 2007-05-21 | CERTIFICATE OF AMENDMENT | 2007-05-21 |
070416001009 | 2007-04-16 | CERTIFICATE OF INCORPORATION | 2007-04-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
896720 | LICENSE | INVOICED | 2008-06-17 | 75 | Home Improvement Contractor License Fee |
896721 | TRUSTFUNDHIC | INVOICED | 2008-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
850305 | TRUSTFUNDHIC | INVOICED | 2007-11-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
850306 | FINGERPRINT | INVOICED | 2007-11-27 | 75 | Fingerprint Fee |
850304 | LICENSE | INVOICED | 2007-11-27 | 100 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313427379 | 0215600 | 2010-04-23 | 10-03 141ST STREET, WHITESTONE, NY, 11357 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200836161 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-14 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-17 |
Current Penalty | 1020.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State