Search icon

T&S HOME IMPROVEMENT INC

Company claim

Is this your business?

Get access!

Company Details

Name: T&S HOME IMPROVEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2016 (9 years ago)
Entity Number: 4937285
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 3722 73RD STREET, SUITE-2E, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3722 73RD STREET, SUITE-2E, JACKSON HEIGHTS, NY, United States, 11372

Agent

Name Role Address
SALIM RAHMAN Agent 3722 73RD STREET, SUITE-2E, JACKSON HEIGHTS, NY, 11372

Permits

Number Date End date Type Address
Q012018059A51 2018-02-28 2018-03-28 RESET, REPAIR OR REPLACE CURB-PROTECTED OCEANIA STREET, QUEENS, FROM STREET 45 DRIVE TO STREET 46 AVENUE
Q012018059A52 2018-02-28 2018-03-28 PAVE STREET-W/ ENGINEERING & INSP FEE-P OCEANIA STREET, QUEENS, FROM STREET 45 DRIVE TO STREET 46 AVENUE
B012017151A00 2017-05-31 2017-06-28 RESET, REPAIR OR REPLACE CURB-PROTECTED OCEAN VIEW AVENUE, BROOKLYN, FROM STREET BRIGHTON 4 PLACE TO STREET BRIGHTON 4 STREET
Q012017151A00 2017-05-31 2017-06-09 RESET, REPAIR OR REPLACE CURB-PROTECTED 215 PLACE, QUEENS, FROM STREET SPENCER AVENUE TO STREET WHITEHALL TERRACE

History

Start date End date Type Value
2021-08-20 2022-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-27 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-27 2017-04-27 Address 3722 73RD STREET,SUITE-2E, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170427000052 2017-04-27 CERTIFICATE OF CHANGE 2017-04-27
160427010162 2016-04-27 CERTIFICATE OF INCORPORATION 2016-04-27

Complaints

Start date End date Type Satisafaction Restitution Result
2017-11-24 2017-12-28 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2439589 DCA-SUS CREDITED 2016-09-15 25 Suspense Account
2439587 PROCESSING INVOICED 2016-09-15 25 License Processing Fee
2397488 FINGERPRINT INVOICED 2016-08-09 75 Fingerprint Fee
2397489 TRUSTFUNDHIC INVOICED 2016-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2397490 LICENSE CREDITED 2016-08-09 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-30
Type:
Planned
Address:
724 59TH STREET, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-14
Type:
FollowUp
Address:
814 51ST STREET, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-06-06
Type:
Planned
Address:
1269 85TH ST., BROOKLYN, NY, 11228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-03-13
Type:
Planned
Address:
814 51ST STREET, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-10-16
Type:
Complaint
Address:
189-14 45TH ROAD., FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State