Search icon

HORN RESTORATION CORP.

Company Details

Name: HORN RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1332193
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 32-45 QUEENS BOULEVARD, 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
HORN RESTORATION CORP. DOS Process Agent 32-45 QUEENS BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1989-03-07 1990-09-06 Address 8 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-966631 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
900906000135 1990-09-06 CERTIFICATE OF CHANGE 1990-09-06
B749605-3 1989-03-07 CERTIFICATE OF INCORPORATION 1989-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106865058 0215000 1998-08-10 245 PARK AVE, NEW YORK, NY, 10167
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-11-17
Emphasis L: SCAFFOLD
Case Closed 2007-03-29

Related Activity

Type Referral
Activity Nr 200853158
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-02-05
Abatement Due Date 1999-02-10
Current Penalty 5600.0
Initial Penalty 5600.0
Nr Instances 50
Nr Exposed 2
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260854 B
Issuance Date 1999-02-05
Abatement Due Date 1999-02-10
Current Penalty 5600.0
Initial Penalty 5600.0
Nr Instances 8
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1999-02-05
Abatement Due Date 1999-02-10
Current Penalty 8000.0
Initial Penalty 8000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260300 B01
Issuance Date 1999-02-05
Abatement Due Date 1999-02-12
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 4
Nr Exposed 2
Gravity 03
300618022 0215000 1998-06-23 245 PARK AVE, NEW YORK, NY, 10167
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-06-24
Emphasis L: FALL, N: SILICA
Case Closed 1999-11-05

Related Activity

Type Referral
Activity Nr 200852499
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-07-09
Abatement Due Date 1998-08-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1998-07-09
Abatement Due Date 1998-07-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-07-09
Abatement Due Date 1998-08-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1998-07-09
Abatement Due Date 1998-07-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State