Name: | BORO & NOVO RESTORATION CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1989 (36 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1324329 |
ZIP code: | 07522 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 54 HORTZ AVENUE, PATERSON, NJ, United States, 07522 |
Name | Role | Address |
---|---|---|
BORO & NOVO RESTORATION CO. INC. | DOS Process Agent | 54 HORTZ AVENUE, PATERSON, NJ, United States, 07522 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1254241 | 1995-12-27 | ANNULMENT OF AUTHORITY | 1995-12-27 |
B739126-4 | 1989-02-08 | APPLICATION OF AUTHORITY | 1989-02-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17627043 | 0214500 | 1991-03-11 | 655 MAIN STREET, ISLIP, NY, 07512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260058 F05 I |
Issuance Date | 1991-04-12 |
Abatement Due Date | 1991-04-15 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260058 H04 II |
Issuance Date | 1991-04-12 |
Abatement Due Date | 1991-04-15 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 6 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260058 M01 I |
Issuance Date | 1991-04-12 |
Abatement Due Date | 1991-04-15 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260058 N02 II |
Issuance Date | 1991-04-12 |
Abatement Due Date | 1991-04-15 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 8 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260058 N03 II |
Issuance Date | 1991-04-12 |
Abatement Due Date | 1991-04-15 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State