Search icon

ECKER RESTORATION CORP.

Company Details

Name: ECKER RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1990 (35 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1415858
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4055 TENTH AVENUE, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK V. RICCIARDELLI Chief Executive Officer 4055 TENTH AVENUE, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4055 TENTH AVENUE, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
1990-01-19 1993-03-24 Address 4055 10TH AVENUE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1700211 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
940127002332 1994-01-27 BIENNIAL STATEMENT 1994-01-01
930324002138 1993-03-24 BIENNIAL STATEMENT 1993-01-01
C098658-3 1990-01-19 CERTIFICATE OF INCORPORATION 1990-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109906925 0215600 1994-08-17 70-25 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-08-17
Case Closed 1994-08-23
17547035 0215600 1994-06-17 70-25 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-06-17
Case Closed 1994-09-13

Related Activity

Type Referral
Activity Nr 902674274
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 1994-08-17
Abatement Due Date 1994-08-21
Current Penalty 310.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-08-17
Abatement Due Date 1994-08-22
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1994-08-17
Abatement Due Date 1994-08-22
Current Penalty 900.0
Initial Penalty 1225.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1994-08-17
Abatement Due Date 1994-08-22
Current Penalty 675.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
113933063 0215600 1993-07-23 70-25 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-08-19
Case Closed 1993-11-01

Related Activity

Type Referral
Activity Nr 902003979
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-09-20
Abatement Due Date 1993-09-23
Current Penalty 1500.0
Initial Penalty 3500.0
Nr Instances 9
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1993-09-20
Abatement Due Date 1993-09-23
Current Penalty 1500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1993-09-20
Abatement Due Date 1993-09-23
Current Penalty 1500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-09-20
Abatement Due Date 1993-10-26
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State