Name: | EXPERT REMODELERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2010 (15 years ago) |
Entity Number: | 3935198 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 QUINTARD DRIVE, PORTCHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EXPERT REMODELERS INC., CONNECTICUT | 2968976 | CONNECTICUT |
Headquarter of | EXPERT REMODELERS INC., CONNECTICUT | 1011553 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 QUINTARD DRIVE, PORTCHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ERIC SALINAS | Chief Executive Officer | 30 QUINTARD DRIVE, PORTCHETSER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-09 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-09 | 2024-03-14 | Address | 30 QUINTARD DRIVE, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314000293 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
100409000522 | 2010-04-09 | CERTIFICATE OF INCORPORATION | 2010-04-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314981333 | 0216000 | 2011-12-05 | 24 MADISON AVENUE, PORT CHESTER, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207101536 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2012-01-09 |
Abatement Due Date | 2012-02-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2012-01-09 |
Abatement Due Date | 2012-02-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2012-01-09 |
Abatement Due Date | 2012-02-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2011-12-06 |
Emphasis | S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL |
Case Closed | 2016-03-07 |
Related Activity
Type | Complaint |
Activity Nr | 207101536 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 A01 |
Issuance Date | 2012-01-09 |
Abatement Due Date | 2012-02-09 |
Current Penalty | 1200.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100023 D01 II |
Issuance Date | 2012-01-09 |
Abatement Due Date | 2012-02-09 |
Current Penalty | 1200.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 2012-01-09 |
Abatement Due Date | 2012-02-09 |
Current Penalty | 900.0 |
Initial Penalty | 1800.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100305 C04 |
Issuance Date | 2012-01-09 |
Abatement Due Date | 2012-02-09 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State