Search icon

COLE RESTORATION CORP.

Company Details

Name: COLE RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1985 (40 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1031367
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 37 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801
Principal Address: 28 ECKERNKAMP DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN COULTON Chief Executive Officer 37 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1992-03-09 1992-12-30 Address 37 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1985-10-09 1992-03-09 Address 212 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1172635 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
921230002598 1992-12-30 BIENNIAL STATEMENT 1992-10-01
920309000516 1992-03-09 CERTIFICATE OF CHANGE 1992-03-09
B276157-4 1985-10-09 CERTIFICATE OF INCORPORATION 1985-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114122195 0214700 1993-01-25 123 MERRICK AVE., EAST MEADOW, NY, 11554
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-01-26
Case Closed 1994-04-12

Related Activity

Type Referral
Activity Nr 902006477
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1993-02-17
Abatement Due Date 1993-02-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1993-02-17
Abatement Due Date 1993-02-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1993-02-17
Abatement Due Date 1993-02-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1993-02-17
Abatement Due Date 1993-02-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-02-17
Abatement Due Date 1993-02-22
Nr Instances 1
Nr Exposed 4
Gravity 00
101483857 0215000 1991-11-21 50 W. 34TH STREET, NEW YORK, NY, 10001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-11-25
Case Closed 1992-11-23

Related Activity

Type Referral
Activity Nr 901189340
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1992-02-20
Abatement Due Date 1992-02-23
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-02-20
Abatement Due Date 1992-02-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
101488328 0215000 1991-09-17 160 E. 65TH ST., NEW YORK, NY, 10021
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-10-03
Case Closed 1991-11-04

Related Activity

Type Complaint
Activity Nr 74947524
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-10-23
Abatement Due Date 1991-10-26
Nr Instances 1
Nr Exposed 12
Gravity 01
106828585 0215600 1988-11-07 68-61 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-11-07
Case Closed 1988-11-08

Related Activity

Type Referral
Activity Nr 900834961
Safety Yes
100834357 0215600 1987-08-12 98-120 QUEENS BLVD, REGO PARK, NY, 11375
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-08-12
Case Closed 1988-10-04

Related Activity

Type Referral
Activity Nr 901102442
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-09-04
Abatement Due Date 1987-09-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1987-09-04
Abatement Due Date 1987-09-11
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State