Search icon

SPECIALIZED HOME IMPROVEMENTS, LTD.

Company Details

Name: SPECIALIZED HOME IMPROVEMENTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815958
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 226 LOUIS AVENUE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 516-354-6413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BASDEO Chief Executive Officer 226 LOUIS AVENUE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 LOUIS AVENUE, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
1344684-DCA Active Business 2010-02-10 2025-02-28

History

Start date End date Type Value
2009-05-28 2009-09-10 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130710006041 2013-07-10 BIENNIAL STATEMENT 2013-05-01
110629002204 2011-06-29 BIENNIAL STATEMENT 2011-05-01
090910000358 2009-09-10 CERTIFICATE OF CHANGE 2009-09-10
090528000915 2009-05-28 CERTIFICATE OF INCORPORATION 2009-05-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602773 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3602774 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3294921 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294922 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2966207 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2966206 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2518473 TRUSTFUNDHIC INVOICED 2016-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2518474 RENEWAL INVOICED 2016-12-21 100 Home Improvement Contractor License Renewal Fee
2054935 RENEWAL INVOICED 2015-04-22 100 Home Improvement Contractor License Renewal Fee
2054934 TRUSTFUNDHIC INVOICED 2015-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2276641 Intrastate Non-Hazmat 2024-04-09 20000 2023 1 2 Private(Property)
Legal Name SPECIALIZED HOME IMPROVEMENTS LTD
DBA Name -
Physical Address 226 LOUIS AVE, FLORAL PARK, NY, 11001, US
Mailing Address 226 LOUIS AVE, FLORAL PARK, NY, 11001, US
Phone (516) 375-5804
Fax -
E-mail JOSH@SPECIALIZEDHI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State