Search icon

PAYLESS HOME IMPROVEMENT INC.

Company Details

Name: PAYLESS HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2011 (13 years ago)
Date of dissolution: 13 Jul 2021
Entity Number: 4167718
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 759 WYNGATE DRIVE W, VALLEY STREAM, NY, United States, 11580
Principal Address: 759 WYNGATE DR W, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 718-322-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAYLESS HOME IMPROVEMENT INC. DOS Process Agent 759 WYNGATE DRIVE W, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
CHRIS RAMNARAIN Chief Executive Officer 759 WYNGATE DR W, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
1414905-DCA Inactive Business 2011-12-01 2021-02-28

History

Start date End date Type Value
2020-08-31 2022-02-24 Address 759 WYNGATE DRIVE W, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2014-02-25 2022-02-24 Address 759 WYNGATE DR W, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-11-18 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-18 2020-08-31 Address 759 WYNGATE DRIVE W, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220224003708 2021-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-13
200831060203 2020-08-31 BIENNIAL STATEMENT 2019-11-01
180208006159 2018-02-08 BIENNIAL STATEMENT 2017-11-01
151102007491 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140225006267 2014-02-25 BIENNIAL STATEMENT 2013-11-01
111118001095 2011-11-18 CERTIFICATE OF INCORPORATION 2011-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2979518 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979519 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2554085 RENEWAL INVOICED 2017-02-16 100 Home Improvement Contractor License Renewal Fee
2554084 TRUSTFUNDHIC INVOICED 2017-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2042507 LICENSEDOC0 INVOICED 2015-04-09 0 License Document Replacement, Lost in Mail
1997196 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee
1997195 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1087234 TRUSTFUNDHIC INVOICED 2013-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1227488 RENEWAL INVOICED 2013-06-12 100 Home Improvement Contractor License Renewal Fee
1087236 LICENSE INVOICED 2011-12-02 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312997836 0216000 2009-07-08 2900 PURCHASE STREET, PURCHASE, NY, 10577
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-07-14
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2015-01-15

Related Activity

Type Complaint
Activity Nr 207094053
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260552 A01
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260302 B03
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260403 G
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Nr Instances 1
Nr Exposed 5
Gravity 01
312997844 0216000 2009-07-08 2900 PURCHASE STREET, PURCHASE, NY, 10577
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-07-09
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: HISPANIC
Case Closed 2015-01-12

Related Activity

Type Complaint
Activity Nr 207094053
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2009-08-26
Abatement Due Date 2009-08-31
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2009-08-26
Abatement Due Date 2009-09-30
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Repeat
Standard Cited 19101200 G08
Issuance Date 2009-08-26
Abatement Due Date 2009-09-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002C
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 2009-08-26
Abatement Due Date 2009-10-14
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
309600245 0216000 2007-06-19 147 SEARS AVE, ELMSFORD, NY, 10523
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-05
Emphasis S: FALL FROM HEIGHT, S: STRUCK-BY, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2012-07-18

Related Activity

Type Referral
Activity Nr 202030987
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-09-28
Abatement Due Date 2007-10-31
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-09-28
Abatement Due Date 2007-10-31
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-09-28
Abatement Due Date 2007-10-31
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State