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

Links between entities

Type Company Name Company Number State
Headquarter of ALL COUNTY RESTORATION, INC., CONNECTICUT 1027909 CONNECTICUT

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

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
080924002490 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060926002329 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041110002330 2004-11-10 BIENNIAL STATEMENT 2004-10-01
020923002807 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001024002471 2000-10-24 BIENNIAL STATEMENT 2000-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-02-22 No data WEST 143 STREET, FROM STREET BROADWAY TO STREET HAMILTON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-02-12 No data WEST 143 STREET, FROM STREET BROADWAY TO STREET HAMILTON PLACE No data Street Construction Inspections: Active Department of Transportation No data
2010-02-06 No data WEST 143 STREET, FROM STREET BROADWAY TO STREET HAMILTON PLACE No data Street Construction Inspections: Active Department of Transportation No data
2010-02-03 No data WEST 143 STREET, FROM STREET BROADWAY TO STREET HAMILTON PLACE No data Street Construction Inspections: Active Department of Transportation No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314977638 0216000 2011-04-08 201-203- HARRISON AVE, HARRISON, NY, 10528
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-09-21
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-08-03

Related Activity

Type Inspection
Activity Nr 314977588

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-09-26
Abatement Due Date 2011-10-13
Current Penalty 2268.0
Initial Penalty 3780.0
Nr Instances 8
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
305772675 0216000 2003-09-04 18 NORTH BROADWAY, TARRYTOWN, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 517.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 517.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 517.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 517.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A03
Issuance Date 2003-09-24
Abatement Due Date 2003-10-28
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 517.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
301462669 0216000 1999-06-11 60 WEST BROAD STREET, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-10-14

Related Activity

Type Complaint
Activity Nr 201995164
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-06-15
Abatement Due Date 1999-06-18
Current Penalty 1120.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1999-06-15
Abatement Due Date 1999-06-18
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1999-06-15
Abatement Due Date 1999-06-18
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1999-06-15
Abatement Due Date 1999-06-18
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
301462677 0216000 1999-06-11 60 WEST BROAD STREET, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1999-06-11
Emphasis S: CONSTRUCTION, S: SILICA
Case Closed 1999-07-16

Related Activity

Type Complaint
Activity Nr 201995164
Health Yes
301456190 0216000 1997-10-22 485 LINCOLN AVE., MOUNT VERNON, NY, 10552
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-10-24
Case Closed 1998-05-01

Related Activity

Type Complaint
Activity Nr 201992302
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-12-12
Abatement Due Date 1997-12-17
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Hazard LIFTING
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-12-12
Abatement Due Date 1997-12-20
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-12-12
Abatement Due Date 1997-12-17
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1997-12-12
Abatement Due Date 1997-12-20
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-12-12
Abatement Due Date 1997-12-17
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1997-12-12
Abatement Due Date 1997-12-17
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 1997-12-12
Abatement Due Date 1997-12-17
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004D
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1997-12-12
Abatement Due Date 1997-12-20
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B03
Issuance Date 1997-12-12
Abatement Due Date 1997-12-20
Current Penalty 2300.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
106988850 0216000 1995-05-15 540 WHITE PLAINS RD., TARRYTOWN, NY, 10591
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-05-18
Case Closed 1995-07-17

Related Activity

Type Referral
Activity Nr 901779892
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 1995-05-31
Abatement Due Date 1995-06-05
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1995-05-31
Abatement Due Date 1995-06-05
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1995-05-31
Abatement Due Date 1995-06-05
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1995-05-31
Abatement Due Date 1995-07-03
Nr Instances 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1995-05-31
Abatement Due Date 1995-07-03
Nr Instances 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1995-05-31
Abatement Due Date 1995-07-03
Nr Instances 1
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19260033 G02
Issuance Date 1995-05-31
Abatement Due Date 1995-07-03
Nr Instances 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-05-31
Abatement Due Date 1995-07-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1995-05-31
Abatement Due Date 1995-07-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19260059 H01
Issuance Date 1995-05-31
Abatement Due Date 1995-07-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260153 G
Issuance Date 1995-05-31
Abatement Due Date 1995-06-05
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19260153 L
Issuance Date 1995-05-31
Abatement Due Date 1995-06-05
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State