Name: | LAUDIO RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1990 (35 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 1425985 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 29 BRIGHTON FIFTH, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERNANDO AINZ | DOS Process Agent | 29 BRIGHTON FIFTH, BROOKLYN, NY, United States, 11235 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1133176 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
C112080-4 | 1990-02-27 | CERTIFICATE OF INCORPORATION | 1990-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17984923 | 0215000 | 1993-10-01 | 226 WEST 14TH STREET, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74024142 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-10-29 |
Abatement Due Date | 1993-11-16 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Contest Date | 1993-11-17 |
Final Order | 1994-02-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1993-10-29 |
Abatement Due Date | 1993-11-08 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Contest Date | 1993-11-17 |
Final Order | 1994-02-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1993-10-29 |
Abatement Due Date | 1993-11-16 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Contest Date | 1993-11-17 |
Final Order | 1994-02-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 I08 |
Issuance Date | 1993-10-29 |
Abatement Due Date | 1993-11-03 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Contest Date | 1993-11-17 |
Final Order | 1994-02-25 |
Nr Instances | 4 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 I11 |
Issuance Date | 1993-10-29 |
Abatement Due Date | 1993-11-03 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Contest Date | 1993-11-17 |
Final Order | 1994-02-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State