Search icon

ALL COUNTY RESTORATION, INC.

Headquarter

Company Details

Name: ALL COUNTY RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1990 (35 years ago)
Entity Number: 1479929
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: P.O. BOX 2353/10 SOUTH 2ND AVE, MOUNT VERNON, NY, United States, 10550
Principal Address: 10 SOUTH SECOND AVENUE, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-668-1888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA HOWARD Chief Executive Officer 10 SOUTH SECOND AVENUE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2353/10 SOUTH 2ND AVE, MOUNT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
1027909
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1298924-DCA Inactive Business 2008-09-09 2017-02-28

History

Start date End date Type Value
2016-10-03 2018-10-25 Address P.O. BOX 2353/10 SOUTH 2ND AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1993-10-22 2016-10-03 Address 10 SOUTH SECOND AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1992-10-30 1993-10-22 Address 10 SOUTH SECOND AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1992-10-30 1993-10-22 Address 10 SOUTH SECOND AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1990-10-09 1992-10-30 Address 10 SOUTH SECOND AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181025002019 2018-10-25 BIENNIAL STATEMENT 2018-10-01
161003006692 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006696 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121023002151 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101119002359 2010-11-19 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1897589 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897590 RENEWAL INVOICED 2014-11-29 100 Home Improvement Contractor License Renewal Fee
902924 TRUSTFUNDHIC INVOICED 2013-08-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
944704 RENEWAL INVOICED 2013-08-14 100 Home Improvement Contractor License Renewal Fee
902925 TRUSTFUNDHIC INVOICED 2011-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
944705 RENEWAL INVOICED 2011-05-12 100 Home Improvement Contractor License Renewal Fee
902926 TRUSTFUNDHIC INVOICED 2009-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
944706 RENEWAL INVOICED 2009-04-24 100 Home Improvement Contractor License Renewal Fee
902928 LICENSE INVOICED 2008-09-09 50 Home Improvement Contractor License Fee
902927 TRUSTFUNDHIC INVOICED 2008-09-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-08
Type:
Unprog Rel
Address:
201-203- HARRISON AVE, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-04
Type:
Planned
Address:
18 NORTH BROADWAY, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-11
Type:
Planned
Address:
60 WEST BROAD STREET, MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-11
Type:
Complaint
Address:
60 WEST BROAD STREET, MOUNT VERNON, NY, 10550
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1997-10-22
Type:
Complaint
Address:
485 LINCOLN AVE., MOUNT VERNON, NY, 10552
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State