Search icon

CERTIFIED CHIMNEY SERVICE INC.

Headquarter

Company Details

Name: CERTIFIED CHIMNEY SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2008 (17 years ago)
Entity Number: 3655331
ZIP code: 11742
County: Nassau
Place of Formation: New York
Address: 1600 NORTH OCEAN AVE #11, HOLTSVILLE, NY, United States, 11742
Principal Address: 1600 N OCEAN AVE #11, HOLTSVILLE, NY, United States, 11742

Contact Details

Phone +1 516-745-5626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CERTIFIED CHIMNEY SERVICE INC. DOS Process Agent 1600 NORTH OCEAN AVE #11, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
CHARLES MCCARTHY Chief Executive Officer 84 GRASSLANDS CIRCLE, MOUNT SINAI, NY, United States, 11766

Links between entities

Type:
Headquarter of
Company Number:
2869738
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1182523
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2003921-DCA Active Business 2014-02-26 2025-02-28
1350898-DCA Inactive Business 2010-05-04 2013-06-30

History

Start date End date Type Value
2023-09-22 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-09-21 Address 84 GRASSLANDS CIRCLE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 16 VINEYARD WY, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2015-02-17 2023-09-21 Address 16 VINEYARD WY, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230921004358 2023-09-21 BIENNIAL STATEMENT 2022-04-01
150217002061 2015-02-17 BIENNIAL STATEMENT 2014-04-01
100720002131 2010-07-20 BIENNIAL STATEMENT 2010-04-01
080408000067 2008-04-08 CERTIFICATE OF INCORPORATION 2008-04-08

Complaints

Start date End date Type Satisafaction Restitution Result
2014-08-18 2014-09-08 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595437 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3582858 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3289803 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289804 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
2903436 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903437 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2481410 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481409 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1908499 RENEWAL INVOICED 2014-12-09 100 Home Improvement Contractor License Renewal Fee
1908498 TRUSTFUNDHIC INVOICED 2014-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Trademarks Section

Serial Number:
87178552
Mark:
CERTIFIEDCHIMNEYNY
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-09-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CERTIFIEDCHIMNEYNY

Goods And Services

For:
Chimney sweeping; Cleaning of chimney
First Use:
2008-04-08
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-22
Type:
Planned
Address:
12 VERNE PLACE, HARTSDALE, NY, 10530
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30625
Current Approval Amount:
30625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31434.67

Date of last update: 28 Mar 2025

Sources: New York Secretary of State