Search icon

PGA HOME RENOVATIONS CORPORATION

Company Details

Name: PGA HOME RENOVATIONS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2013 (11 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4478622
ZIP code: 12207
County: Richmond
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 146 KING STREET, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 347-855-1449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN J. DEROSS Chief Executive Officer 146 KING ST, STATEN ISLAND, NY, United States, 10308

Licenses

Number Status Type Date End date
2000954-DCA Inactive Business 2013-11-21 2021-02-28

History

Start date End date Type Value
2013-10-28 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2242087 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
151030006134 2015-10-30 BIENNIAL STATEMENT 2015-10-01
131104000257 2013-11-04 CERTIFICATE OF CORRECTION 2013-11-04
131028010063 2013-10-28 CERTIFICATE OF INCORPORATION 2013-10-28

Complaints

Start date End date Type Satisafaction Restitution Result
2021-04-09 2021-05-28 Non-Delivery of Service No 0.00 Advised to Sue
2020-03-13 2020-04-23 Outstanding Judgment No 0.00 Referred to Hearing
2019-11-14 2019-12-03 Non-Delivery of Service NA 0.00 Referred to Outside
2019-08-06 2019-08-20 Non-Delivery of Service NA 0.00 Complaint Invalid
2019-01-24 2019-02-22 Quality of Work NA 0.00 Referred to Outside
2018-08-17 2018-10-03 Quality of Work No 0.00 Advised to Sue
2014-10-30 2014-12-04 Breach of Contract No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3296223 LL VIO INVOICED 2021-02-16 8500 LL - License Violation
3234378 LL VIO CREDITED 2020-09-21 8500 LL - License Violation
2993611 RENEWAL INVOICED 2019-03-01 100 Home Improvement Contractor License Renewal Fee
2993612 TRUSTFUNDHIC INVOICED 2019-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932180 LL VIO INVOICED 2018-11-20 875 LL - License Violation
2835271 LL VIO CREDITED 2018-08-31 10500 LL - License Violation
2649459 LL VIO INVOICED 2017-07-31 500 LL - License Violation
2559697 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2559696 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2140776 LL VIO INVOICED 2015-07-29 200 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-27 Default Decision Failing to satisfy an outstanding judgment. 1 No data 1 No data
2020-07-27 Default Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2020-07-27 Default Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2020-07-27 Default Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2020-07-27 Default Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2020-07-27 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2020-07-27 Default Decision NO OR IMPROPER PAYMENT INFORMATION 1 No data 1 No data
2020-07-27 Default Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2020-07-27 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2018-06-28 Settlement (Pre-Hearing) Failing to satisfy an outstanding judgment. 1 1 No data No data

Date of last update: 19 Feb 2025

Sources: New York Secretary of State