Search icon

R&J RESTORATION, INC.

Company Details

Name: R&J RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1991 (33 years ago)
Date of dissolution: 20 Jan 1999
Entity Number: 1585117
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 65 HOLLOW BROOK LANE, PEEKSKILL, NY, United States, 10566
Principal Address: JERRY JUSKIW, 65 HOLLOW BROOK LANE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY JUSKIW Chief Executive Officer 65 HOLLOW BROOK LANE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 HOLLOW BROOK LANE, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1992-11-05 1993-10-22 Address 65 HOLLOW BROOK LANE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-10-22 Address 65 HOLLOW BROOK LANE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1992-11-05 1993-10-22 Address 65 HOLLOW BROOK LANE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1991-10-28 1992-11-05 Address 65 HOLLOW BROOK LANE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990120000156 1999-01-20 CERTIFICATE OF DISSOLUTION 1999-01-20
971016002493 1997-10-16 BIENNIAL STATEMENT 1997-10-01
940506000449 1994-05-06 CERTIFICATE OF AMENDMENT 1994-05-06
931022002469 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921105002454 1992-11-05 BIENNIAL STATEMENT 1992-10-01
911028000045 1991-10-28 CERTIFICATE OF INCORPORATION 1991-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307605147 0215600 2005-04-06 216-15 68TH AVE, QUEENS, NY, 11364
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2005-04-07
Case Closed 2016-04-15

Related Activity

Type Inspection
Activity Nr 303535777
303536916 0215600 2004-06-02 210-02 38TH AVE, BAYSIDE, NY, 11361
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-06-02
Emphasis L: FALL
Case Closed 2004-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-06-16
Abatement Due Date 2004-06-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2004-06-16
Abatement Due Date 2004-06-24
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
303535777 0215600 2003-11-07 216-15 68TH AVE, QUEENS, NY, 11364
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-11-07
Emphasis L: FALL
Case Closed 2005-07-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-12-02
Abatement Due Date 2003-12-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2003-12-02
Abatement Due Date 2004-01-21
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State