Name: | LOUIS J HOME REMODELING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2008 (17 years ago) |
Entity Number: | 3648286 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | 32 LENNON COURT, STATEN ISLAND, NY, United States, 10308 |
Contact Details
Phone +1 917-977-1217
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIUSZ KUTRZUBA | DOS Process Agent | 32 LENNON COURT, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
MARIUSZ KUTRZUBA | Chief Executive Officer | 32 LENNON COURT, STATEN ISLAND, NY, United States, 10308 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1467558-DCA | Active | Business | 2013-06-17 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-03 | 2023-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-09 | 2012-04-30 | Address | 71 MERIVALE LANE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2010-04-09 | 2012-04-30 | Address | 71 MERIVALE LANE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
2008-03-24 | 2023-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-24 | 2012-04-30 | Address | MARIUSZ KUTRZUBA, 71 MERIVALE LANE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140602002107 | 2014-06-02 | BIENNIAL STATEMENT | 2014-03-01 |
120430002128 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100409002810 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080324000159 | 2008-03-24 | CERTIFICATE OF INCORPORATION | 2008-03-24 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-07-28 | No data | Staten Island, STATEN ISLAND, NY, 10308 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2013-08-04 | No data | SPRATT AVENUE, FROM STREET DURANT AVENUE TO STREET HOOPER AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Curb. |
2012-08-24 | No data | AMBER STREET, FROM STREET COMBS AVENUE TO STREET WILDER AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | s/w |
2012-04-16 | No data | BEACH 138 STREET, FROM STREET NEWPORT AVENUE TO STREET ROCKAWAY BEACH BOULEVARD | No data | Street Construction Inspections: Post-Audit | Department of Transportation | new curb installed |
2012-03-10 | No data | SPRATT AVENUE, FROM STREET DURANT AVENUE TO STREET HOOPER AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2012-02-20 | No data | AMBER STREET, FROM STREET COMBS AVENUE TO STREET WILDER AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2011-07-10 | No data | 6 AVENUE, FROM STREET 119 STREET TO STREET COLLEGE PLACE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | s/w |
2011-06-21 | No data | BEACH 138 STREET, FROM STREET NEWPORT AVENUE TO STREET ROCKAWAY BEACH BOULEVARD | No data | Street Construction Inspections: Post-Audit | Department of Transportation | curb |
2011-05-27 | No data | AMBER STREET, FROM STREET COMBS AVENUE TO STREET WILDER AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | s/w |
2011-05-13 | No data | AMBER STREET, FROM STREET COMBS AVENUE TO STREET WILDER AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Sidewalk |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3610807 | RENEWAL | INVOICED | 2023-03-06 | 100 | Home Improvement Contractor License Renewal Fee |
3610806 | TRUSTFUNDHIC | INVOICED | 2023-03-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3293206 | RENEWAL | INVOICED | 2021-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
3293185 | TRUSTFUNDHIC | INVOICED | 2021-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2968975 | TRUSTFUNDHIC | INVOICED | 2019-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2968976 | RENEWAL | INVOICED | 2019-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
2490527 | TRUSTFUNDHIC | INVOICED | 2016-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2490528 | RENEWAL | INVOICED | 2016-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
1905772 | TRUSTFUNDHIC | INVOICED | 2014-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1905773 | RENEWAL | INVOICED | 2014-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345269872 | 0213400 | 2021-04-23 | 264 QUEEN ST, STATEN ISLAND, NY, 10314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1526970 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1527004 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2021-07-29 |
Current Penalty | 2867.2 |
Initial Penalty | 4096.0 |
Final Order | 2021-08-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.451(g)(4)(i): Guardrail systems were not installed along all open sides and ends of platforms: a) 264 Queen St Staten Island, NY 10314 At the time of the inspection employees were working from a pump-jack scaffold platform that was missing a end rail. Hazard observed on 04/23/21 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260452 J02 |
Issuance Date | 2021-07-29 |
Current Penalty | 2867.2 |
Initial Penalty | 4096.0 |
Final Order | 2021-08-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.452(j)(2): Poles of pump jack scaffold(s) were not secured to the structure by rigid triangular bracing, or equivalent, at the bottom, top and other points as necessary: A) 264 Queen St Staten island. NY 10314 Employees were working off pump jack scaffold that was not properly secured to the structure. The scaffold was only secured at the top of the pole. Hazard noted on or about 04/23/21 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B16 |
Issuance Date | 2021-07-29 |
Current Penalty | 1228.5 |
Initial Penalty | 1755.0 |
Final Order | 2021-08-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(16):Portable ladders with structural defects were not immediately marked " Defective, Do not Use" and withdrawn from service: A) 264 Queen St Staten Island, NY 10314 The first rung of the ladder being used to access the work platform of the pump jack was bent and cracked exposing employees to fall hazards. Hazard noted on or about 04/23/21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3917097408 | 2020-05-08 | 0202 | PPP | 32 LENNON CT, STATEN ISLAND, NY, 10308-1311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State