Search icon

HOMESERVE USA CORP.

Company Details

Name: HOMESERVE USA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2008 (17 years ago)
Entity Number: 3699194
ZIP code: 06851
County: New York
Place of Formation: Pennsylvania
Address: 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, United States, 06851

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HOMESERVE USA CORP. DOS Process Agent 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
THOMAS RUSIN Chief Executive Officer 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 601 MERRITT 7, 6TH FLOOR, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-07-19 Address 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2020-07-10 2024-07-19 Address 601 MERRITT 7, 6TH FLOOR, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240719000775 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220720002155 2022-07-20 BIENNIAL STATEMENT 2022-07-01
200710060676 2020-07-10 BIENNIAL STATEMENT 2020-07-01
SR-50351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702008225 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-02-08 2019-03-01 Breach of Contract NA 0.00 No Satisfactory Preempted

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-30
Type:
Referral
Address:
144 LAREDO AVE, STATEN ISLAND, NY, 10312
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-26
Type:
Referral
Address:
500 BI COUNTY BLVD , FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2016-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MONTERO,
Party Role:
Plaintiff
Party Name:
HOMESERVE USA CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State