Search icon

SUPREME RESTORATION CORP.

Company Details

Name: SUPREME RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1987 (37 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 1210759
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1415 BRISTOL ST., 6E, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUTH RICHARDS DOS Process Agent 1415 BRISTOL ST., 6E, BRONX, NY, United States, 10459

Filings

Filing Number Date Filed Type Effective Date
DP-677762 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B557449-4 1987-10-21 CERTIFICATE OF INCORPORATION 1987-10-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309642338 0215000 2006-01-19 41 RIVERSIDE DR., NEW YORK, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-19
Emphasis L: FALL
Case Closed 2006-02-27

Related Activity

Type Complaint
Activity Nr 205615479
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-02-07
Abatement Due Date 2006-02-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2006-02-07
Abatement Due Date 2006-02-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-02-07
Abatement Due Date 2006-02-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-02-07
Abatement Due Date 2006-02-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-02-07
Abatement Due Date 2006-02-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State