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 |
Name | Role | Address |
---|---|---|
DURDICA BELJAKOVIC | Chief Executive Officer | 292 NORTH HALEDON AVE, NORTH HALEDON, NJ, United States, 07508 |
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 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310020615 | 0215000 | 2006-08-08 | 60-62 PARK TERRACE WEST, NEW YORK, NY, 10034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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