Name: | PINNACLE RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1991 (33 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1590602 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1181 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Address: | 522 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CARRERA | Agent | 522 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 522 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
JAMES R. CARRERA | Chief Executive Officer | 7 LAKEVIEW RD, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-19 | 1995-05-16 | Address | 1181 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1340785 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
950516000022 | 1995-05-16 | CERTIFICATE OF CHANGE | 1995-05-16 |
931110002361 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
921117002696 | 1992-11-17 | BIENNIAL STATEMENT | 1992-11-01 |
911119000321 | 1991-11-19 | CERTIFICATE OF INCORPORATION | 1991-11-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109046888 | 0215000 | 1994-08-10 | 30 WEST END AVE., NEW YORK, NY, 10023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360862270 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 I08 |
Issuance Date | 1994-11-07 |
Abatement Due Date | 1994-11-10 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Contest Date | 1994-11-22 |
Final Order | 1995-03-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 I08 |
Issuance Date | 1994-11-07 |
Abatement Due Date | 1994-11-10 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Contest Date | 1994-11-22 |
Final Order | 1995-03-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040008 |
Issuance Date | 1994-11-07 |
Abatement Due Date | 1994-11-18 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Contest Date | 1994-11-22 |
Final Order | 1995-03-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State