Search icon

EXPERT REMODELERS INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of EXPERT REMODELERS INC., CONNECTICUT 2968976 CONNECTICUT
Headquarter of EXPERT REMODELERS INC., CONNECTICUT 1011553 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 QUINTARD DRIVE, PORTCHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
ERIC SALINAS Chief Executive Officer 30 QUINTARD DRIVE, PORTCHETSER, NY, United States, 10573

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314981333 0216000 2011-12-05 24 MADISON AVENUE, PORT CHESTER, NY, 10573
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-12-06
Case Closed 2012-07-25

Related Activity

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
314981614 0216000 2011-12-05 24 MADISON AVENUE, PORT CHESTER, NY, 10573
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