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
Name | Role | Address |
---|---|---|
JERRY JUSKIW | Chief Executive Officer | 65 HOLLOW BROOK LANE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 HOLLOW BROOK LANE, PEEKSKILL, NY, United States, 10566 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307605147 | 0215600 | 2005-04-06 | 216-15 68TH AVE, QUEENS, NY, 11364 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 303535777 |
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 |
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