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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOMESERVE USA CORP. | DOS Process Agent | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
THOMAS RUSIN | Chief Executive Officer | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, United States, 06851 |
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) |
2018-07-02 | 2020-07-10 | Address | 601 MERRITT 7, 6TH FLOOR, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2020-07-10 | Address | 601 MERRITT 7, 6TH FLOOR, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2014-07-01 | 2018-07-02 | Address | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
2014-07-01 | 2018-07-02 | Address | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2012-12-17 | 2014-07-01 | Address | 750 E. MAIN STREET, 8TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
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 |
160701007255 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006795 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
121217006832 | 2012-12-17 | BIENNIAL STATEMENT | 2012-07-01 |
110613000090 | 2011-06-13 | CERTIFICATE OF AMENDMENT | 2011-06-13 |
100730002191 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-02-08 | 2019-03-01 | Breach of Contract | NA | 0.00 | No Satisfactory Preempted |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344046115 | 0213400 | 2019-05-30 | 144 LAREDO AVE, STATEN ISLAND, NY, 10312 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1460346 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 2019-11-20 |
Abatement Due Date | 2019-12-17 |
Current Penalty | 0.0 |
Initial Penalty | 11934.0 |
Final Order | 2019-12-17 |
Nr Instances | 1 |
Nr Exposed | 17 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a)Homeserve USA, Staten Island, NY/ Site location- The employer did not conduct periodic inspections of the energy control procedures to ensure requirements were being followed. Observed on or about 05/30/19. |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2019-04-26 |
Emphasis | N: AMPUTATE |
Case Closed | 2019-05-09 |
Related Activity
Type | Referral |
Activity Nr | 1449494 |
Safety | Yes |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State