Search icon

PINNACLE RESTORATION CORP.

Company Details

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

Agent

Name Role Address
JAMES CARRERA Agent 522 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 522 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
JAMES R. CARRERA Chief Executive Officer 7 LAKEVIEW RD, OSSINING, NY, United States, 10562

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109046888 0215000 1994-08-10 30 WEST END AVE., NEW YORK, NY, 10023
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-08-11
Case Closed 1995-12-08

Related Activity

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