Search icon

P K REMODELING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P K REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2019 (6 years ago)
Entity Number: 5572140
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 204-11 36TH AVENUE, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 917-744-3138

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204-11 36TH AVENUE, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date Description
BIC-512927 No data Trade waste removal 2024-02-15 No data BIC File Number of the Entity: BIC-512927
2090618-DCA Active Business 2019-09-17 2025-02-28 No data

History

Start date End date Type Value
2019-06-17 2021-07-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
190617010432 2019-06-17 CERTIFICATE OF INCORPORATION 2019-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580312 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3580311 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297879 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297880 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3082920 FINGERPRINT INVOICED 2019-09-09 75 Fingerprint Fee
3082918 LICENSE INVOICED 2019-09-09 75 Home Improvement Contractor License Fee
3082919 TRUSTFUNDHIC INVOICED 2019-09-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232305 Office of Administrative Trials and Hearings Issued Early Settlement 2025-07-08 3750 No data On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State