Search icon

NATIONAL RESTORATION CONTRACTORS, INC.

Company Details

Name: NATIONAL RESTORATION CONTRACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1993 (32 years ago)
Date of dissolution: 18 Jan 2001
Entity Number: 1696704
ZIP code: 10001
County: New York
Place of Formation: New Jersey
Principal Address: 1637 NORTH WARSON ROAD, ST. LOUIS, MO, United States, 63132
Address: 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BENJAMIN M. BISHOP Chief Executive Officer 1637 NORTH WARSON ROAD, ST. LOUIS, MO, United States, 63132

History

Start date End date Type Value
1997-04-14 1999-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-14 1999-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-18 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-07-18 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-02-15 1995-07-18 Address %PRENTICE-HALL CORP SYSTEM INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010118000065 2001-01-18 CERTIFICATE OF TERMINATION 2001-01-18
990203002110 1999-02-03 BIENNIAL STATEMENT 1999-01-01
990202000105 1999-02-02 CERTIFICATE OF CHANGE 1999-02-02
970417002601 1997-04-17 BIENNIAL STATEMENT 1997-01-01
970414000931 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-07-24
Type:
Unprog Rel
Address:
2000 PURCHASE STREET, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-03-22
Type:
Unprog Rel
Address:
3940 BROADWAY, NEW YORK, NY, 10032
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State