Search icon

M.U.R HOME IMPROVEMENTS INC.

Company Details

Name: M.U.R HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2010 (15 years ago)
Entity Number: 4001856
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 1032 SMITHTOWN AVE, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-922-8630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELVIN U ROMERO-HERNANDEZ Chief Executive Officer 1032 SMITHTOWN AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
M.U.R HOME IMPROVEMENTS INC. DOS Process Agent 1032 SMITHTOWN AVE, BOHEMIA, NY, United States, 11716

Licenses

Number Status Type Date End date
1384275-DCA Active Business 2011-03-08 2025-02-28

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 196 STRONG ST, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2012-09-21 2024-02-20 Address 196 STRONG ST, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2010-09-30 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-30 2024-02-20 Address 196 STRONG STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220002439 2024-02-20 BIENNIAL STATEMENT 2024-02-20
120921006240 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100930000482 2010-09-30 CERTIFICATE OF INCORPORATION 2010-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584730 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3584729 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273620 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273619 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905996 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2905995 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507332 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507333 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1938339 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1938340 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-24
Type:
Complaint
Address:
100 VISTA BLVD, FARMINGVILLE, NY, 11738
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-25
Type:
Planned
Address:
557 7TH ST., WEST HEMPSTEAD, NY, 11552
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 761-7771
Add Date:
2024-04-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
0
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State