Search icon

EBRO RESTORATION CORP.

Company Details

Name: EBRO RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1169912
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 38-56 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-56 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
RAMON CALVO Chief Executive Officer 38-56 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1997-06-24 1999-06-07 Address 14-47 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1997-06-24 1999-06-07 Address 14-47 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1997-06-24 1999-06-07 Address 14-47 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1987-05-11 1997-06-24 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101435 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030501002573 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010508002500 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990607002062 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970624002351 1997-06-24 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-20
Type:
Complaint
Address:
808-840 BRONX RIVER ROAD, YONKERS, NY, 10708
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-20
Type:
Planned
Address:
824 BRONX RIVER ROAD, BRONXVILLE, NY, 10708
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-17
Type:
Complaint
Address:
177 EAST 77TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-11-07
Type:
Planned
Address:
70-05 112TH STREET, FOREST HILLS, NY, 11373
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-09-23
Type:
Accident
Address:
70-05 112TH STREET, FOREST HILLS, NY, 11373
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State