Search icon

DEL-MAR RESTORATION CORPORATION

Company Details

Name: DEL-MAR RESTORATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1986 (39 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1063923
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 142 GRANT AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEL-MAR RESTORATION CORPORATION DOS Process Agent 142 GRANT AVE, BROOKLYN, NY, United States, 11208

Filings

Filing Number Date Filed Type Effective Date
DP-1425078 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
B331477-4 1986-03-11 CERTIFICATE OF INCORPORATION 1986-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302941125 0215000 2000-05-18 369 ST. MARK'S PLACE, BROOKLYN, NY, 11238
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-05-18
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2003-02-26

Related Activity

Type Complaint
Activity Nr 202860938
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-06-15
Abatement Due Date 2000-06-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 2000-06-15
Abatement Due Date 2000-06-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2000-06-15
Abatement Due Date 2000-06-20
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2000-06-15
Abatement Due Date 2000-06-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State