Search icon

HENRY E. ISAACS QUALITY HOME REMODELING, INC.

Company Details

Name: HENRY E. ISAACS QUALITY HOME REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2010 (15 years ago)
Entity Number: 3929718
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 28 WEST BUFFALO STREET, CHURCHVILLE, NY, United States, 14428
Principal Address: 28 W BUFFALO ST, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY E ISAACS Chief Executive Officer 28 W BUFFALO ST, CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 WEST BUFFALO STREET, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 28 W BUFFALO ST, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2021-12-06 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-10 2023-05-11 Address 28 W BUFFALO ST, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2012-06-26 2014-03-10 Address 8 W BUFFALO ST, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2012-06-26 2014-03-10 Address 8 W BUFLALO ST, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
2010-03-26 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-26 2023-05-11 Address 28 WEST BUFFALO STREET, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511003573 2023-05-11 BIENNIAL STATEMENT 2022-03-01
180312006389 2018-03-12 BIENNIAL STATEMENT 2018-03-01
140310006631 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120626002044 2012-06-26 BIENNIAL STATEMENT 2012-03-01
100326000749 2010-03-26 CERTIFICATE OF INCORPORATION 2010-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344643887 0215800 2020-02-21 1914 DWYER AVENUE, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-02-21
Emphasis L: FALL, P: LOCALTARG, L: LOCALTARG
Case Closed 2022-11-14

Related Activity

Type Inspection
Activity Nr 1464378
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2020-05-14
Current Penalty 6747.0
Initial Penalty 6747.0
Final Order 2020-07-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(16)(iii): Personal fall arrest systems, when stopping a fall, were not rigged such that an employee could not free fall more than 6 feet (1.8 m) nor contact any lower level: a) East side of roof, on or about 2-21-20: One employee was removing snow from a sloped roof while connected to a fall arrest system (rope) that was rigged with excess slack, such that the employee could fall more than 6 feet before the fall could be arrested.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 D17
Issuance Date 2020-05-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-07-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(17): The attachment point of the body harness was not located in the center of the wearer's back near shoulder level, or above the wearer's head: a) East side of roof, on or about 2-21-20: One employee was removing snow from a sloped roof with his lanyard connected to his leg strap only and not the dorsal D-ring as required.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State