Search icon

COMPLETE HOME REMODELING CORP.

Company Details

Name: COMPLETE HOME REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2011 (14 years ago)
Entity Number: 4111539
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 100 Vanderbilt Blvd, Oakdale, NY, United States, 11769

Contact Details

Phone +1 631-363-2462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC PIANO DOS Process Agent 100 Vanderbilt Blvd, Oakdale, NY, United States, 11769

Chief Executive Officer

Name Role Address
ERIC PIANO Chief Executive Officer 100 VANDERBILT BLVD, OAKDALE, NY, United States, 11769

Licenses

Number Status Type Date End date
1400260-DCA Inactive Business 2011-07-14 2013-06-30

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 100 VANDERBILT BLVD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-01-04 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-24 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-24 2023-06-16 Address 21 CLIFF STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616003762 2023-06-16 BIENNIAL STATEMENT 2023-06-01
230103003521 2023-01-03 BIENNIAL STATEMENT 2021-06-01
110624000762 2011-06-24 CERTIFICATE OF INCORPORATION 2011-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1079569 LICENSE INVOICED 2011-07-14 100 Home Improvement Contractor License Fee
1079571 TRUSTFUNDHIC INVOICED 2011-07-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1079570 FINGERPRINT INVOICED 2011-07-14 75 Fingerprint Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1831023 Intrastate Non-Hazmat 2024-02-09 15000 2023 1 1 Auth. For Hire
Legal Name COMPLETE HOME REMODELING CORP
DBA Name -
Physical Address 100 VANDERBILT ROAD, OAKDALE, NY, 11769, US
Mailing Address 100 VENDERBILT ROAD, OAKDALE, NY, 11769, US
Phone (631) 208-6925
Fax (631) 363-2462
E-mail ERICCOMPLETEHOME@GMAIL.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

Inspections

Unique report number of the inspection SPWL090819
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 51833ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE3FL2EDB16973
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-12
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-01-12
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 27 Mar 2025

Sources: New York Secretary of State