Search icon

WEST NEW YORK RESTORATION, INC.

Company Details

Name: WEST NEW YORK RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1991 (34 years ago)
Date of dissolution: 07 Jan 2008
Entity Number: 1547614
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1049 LOWELL ST, BRONX, NY, United States, 10459
Principal Address: 1049 LOWELL ST., BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED GALLICCHIO Chief Executive Officer 1049 LOWELL ST., BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1049 LOWELL ST, BRONX, NY, United States, 10459

History

Start date End date Type Value
1991-05-14 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-14 1997-06-05 Address 1049 LOWELL ST., BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080107000325 2008-01-07 CERTIFICATE OF DISSOLUTION 2008-01-07
010521002995 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990519002091 1999-05-19 BIENNIAL STATEMENT 1999-05-01
970605002215 1997-06-05 BIENNIAL STATEMENT 1997-05-01
000049006489 1993-09-29 BIENNIAL STATEMENT 1993-05-01
930122002258 1993-01-22 BIENNIAL STATEMENT 1992-05-01
910806000440 1991-08-06 CERTIFICATE OF AMENDMENT 1991-08-06
910514000013 1991-05-14 CERTIFICATE OF INCORPORATION 1991-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342118692 0215000 2017-02-17 564 PARK AVENUE, NEW YORK, NY, 10065
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-02-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-02-27
342067543 0215000 2017-01-26 755 PARK AVENUE, NEW YORK, NY, 10021
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-01-26
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-02-02
304383664 0216000 2002-09-16 220 ALEXANDER AVENUE, BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-19
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2002-10-02
Abatement Due Date 2002-10-15
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2002-10-02
Abatement Due Date 2002-10-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-10-02
Abatement Due Date 2002-10-08
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2002-10-02
Abatement Due Date 2002-10-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 2002-10-02
Abatement Due Date 2002-10-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Gravity 03
304943962 0215000 2001-10-24 99 WATER STREET, NEW YORK, NY, 10038
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-10-25
Emphasis L: FALL, L: SCAFFOLD
Case Closed 2001-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-10-29
Abatement Due Date 2001-11-01
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-10-29
Abatement Due Date 2001-11-01
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
109893008 0215000 1997-08-26 219 CLINTON STREET, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-08-27
Emphasis L: SCAFFOLD
Case Closed 1997-09-16

Related Activity

Type Referral
Activity Nr 200851079
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-09-05
Abatement Due Date 1997-09-10
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1997-09-05
Abatement Due Date 1997-09-10
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-09-05
Abatement Due Date 1997-09-10
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1997-09-05
Abatement Due Date 1997-09-10
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1997-09-05
Abatement Due Date 1997-09-10
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State