Search icon

J.G. HOME IMPROVEMENTS/REN CORP

Headquarter

Company Details

Name: J.G. HOME IMPROVEMENTS/REN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2017 (8 years ago)
Entity Number: 5149340
ZIP code: 10917
County: Rockland
Place of Formation: New York
Address: 3 Stone Gate Rd, Central Valley, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 Stone Gate Rd, Central Valley, NY, United States, 10917

Chief Executive Officer

Name Role Address
JULIO GUAMAN Chief Executive Officer 3 STONE GATE RD, CENTRAL VALLEY, NY, United States, 10917

Links between entities

Type:
Headquarter of
Company Number:
3195497
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 3 STONE GATE RD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address 9 BIRCHWOOD AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2017-06-06 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-06 2025-04-11 Address 4 GEORGE STREET, APT A, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411001989 2025-04-11 BIENNIAL STATEMENT 2025-04-11
211118001201 2021-11-18 BIENNIAL STATEMENT 2021-11-18
170606010304 2017-06-06 CERTIFICATE OF INCORPORATION 2017-06-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-13
Type:
Complaint
Address:
111 TOMKINS AVE., STONY POINT, NY, 10980
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-10-25
Type:
Planned
Address:
58 HUDSON TERRACE, SLEEPY HOLLOW, NY, 10591
Safety Health:
Safety
Scope:
Complete

Date of last update: 24 Mar 2025

Sources: New York Secretary of State