Search icon

A-TECH RESTORATION, INC.

Company Details

Name: A-TECH RESTORATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1989 (36 years ago)
Date of dissolution: 29 Mar 2012
Entity Number: 1341348
ZIP code: 10022
County: Rockland
Place of Formation: New Jersey
Principal Address: 292 NORTH HALEDON AVE, NORTH HALEDON, NJ, United States, 07508
Address: 645 FIFTH AVENUE, SUITE 703, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DURDICA BELJAKOVIC Chief Executive Officer 292 NORTH HALEDON AVE, NORTH HALEDON, NJ, United States, 07508

DOS Process Agent

Name Role Address
NORMAN I. KLEIN, ESQ. CARLET, GARRISON, KLEIN & ZARETSKY LLP DOS Process Agent 645 FIFTH AVENUE, SUITE 703, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-04-16 2012-03-29 Address 292 NORTH HALEDON AVE, NORTH HALEDON, NJ, 07508, 2769, USA (Type of address: Service of Process)
2007-05-02 2009-04-16 Address 292 NORTH HALEDON AVE, NORTH HALEDON, NJ, 07508, 2769, USA (Type of address: Principal Executive Office)
2007-05-02 2009-04-16 Address 292 NORTH HALEDON AVE, NORTH HALEDON, NJ, 07508, 2769, USA (Type of address: Chief Executive Officer)
2007-05-02 2009-04-16 Address 292 NORTH HALEDON AVE, NORTH HALEDON, NJ, 07508, 2769, USA (Type of address: Service of Process)
1999-04-13 2007-05-02 Address 292 NORTH HALEDON AVE, NORTH HALEDON, NJ, 07508, 2769, USA (Type of address: Service of Process)
1999-04-13 2007-05-02 Address 292 NORTH HALEDON AVE, NORTH HALEDON, NJ, 07508, 2769, USA (Type of address: Chief Executive Officer)
1999-04-13 2007-05-02 Address 292 NORTH HALEDON AVE, NORTH HALEDON, NJ, 07508, 2769, USA (Type of address: Principal Executive Office)
1997-04-16 1999-04-13 Address 292 NORTH HALEDON AVENUE, NORTH BABYLON, NJ, 07508, 2769, USA (Type of address: Service of Process)
1997-04-16 1999-04-13 Address 292 NORTH HALEDON AVENUE, NORTH BABYLON, NJ, 07508, 2769, USA (Type of address: Principal Executive Office)
1997-04-16 1999-04-13 Address 292 NORTH HALEDON AVENUE, NORTH BABYLON, NJ, 07508, 2769, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120329000425 2012-03-29 SURRENDER OF AUTHORITY 2012-03-29
110512002728 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090416002050 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070502003020 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050517002068 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030401002987 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010411002620 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990413002720 1999-04-13 BIENNIAL STATEMENT 1999-04-01
970416002771 1997-04-16 BIENNIAL STATEMENT 1997-04-01
000055007910 1993-10-27 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310020615 0215000 2006-08-08 60-62 PARK TERRACE WEST, NEW YORK, NY, 10034
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2006-08-17
Emphasis S: IMMIGRANT, S: CONSTRUCTION FATALITIES, L: GUTREH, L: FALL
Case Closed 2006-09-08

Related Activity

Type Accident
Activity Nr 102353380

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2006-08-28
Abatement Due Date 2006-09-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 14
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2006-08-28
Abatement Due Date 2006-09-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2006-08-28
Abatement Due Date 2006-09-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2006-08-28
Abatement Due Date 2006-09-01
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 14
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State