Search icon

D F RESTORATION, INC.

Company Details

Name: D F RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1992 (32 years ago)
Date of dissolution: 15 Mar 1999
Entity Number: 1690155
ZIP code: 13207
County: Onondaga
Place of Formation: New York
Principal Address: 512 EAST COLVIN STREET, SYRACUSE, NY, United States, 13210
Address: % WILLIAM J. DWYER, 1730 WEST COLVIN STREET, SYRACUSE, NY, United States, 13207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. DWYER Chief Executive Officer 512 EAST COLVIN STREET, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % WILLIAM J. DWYER, 1730 WEST COLVIN STREET, SYRACUSE, NY, United States, 13207

History

Start date End date Type Value
1992-12-29 1994-02-02 Address 1730 WEST COLVIN STREET, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990315000441 1999-03-15 CERTIFICATE OF DISSOLUTION 1999-03-15
940202002002 1994-02-02 BIENNIAL STATEMENT 1993-12-01
921229000291 1992-12-29 CERTIFICATE OF INCORPORATION 1992-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311442594 0215000 2007-11-14 300 EAST 46TH STREET, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-14
Emphasis L: GUTREH, L: FALL
Case Closed 2007-12-31

Related Activity

Type Referral
Activity Nr 202648424
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-12-05
Abatement Due Date 2007-12-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-12-05
Abatement Due Date 2007-12-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-12-05
Abatement Due Date 2008-01-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2007-12-05
Abatement Due Date 2008-01-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002D
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2007-12-05
Abatement Due Date 2008-01-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-12-05
Abatement Due Date 2007-12-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2007-12-05
Abatement Due Date 2007-12-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-12-05
Abatement Due Date 2007-12-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2007-12-05
Abatement Due Date 2007-12-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-12-05
Abatement Due Date 2008-01-07
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-12-05
Abatement Due Date 2008-01-07
Nr Instances 1
Nr Exposed 9
Gravity 01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State