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)
1993-11-03 1995-07-18 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-11-03 1994-02-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-01-22 1993-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-22 1993-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

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
950718000551 1995-07-18 CERTIFICATE OF CHANGE 1995-07-18
940215002315 1994-02-15 BIENNIAL STATEMENT 1994-01-01
931103000215 1993-11-03 CERTIFICATE OF CHANGE 1993-11-03
930122000533 1993-01-22 APPLICATION OF AUTHORITY 1993-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109037143 0216000 1995-07-24 2000 PURCHASE STREET, HARRISON, NY, 10528
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-07-24
Case Closed 1995-08-23

Related Activity

Type Referral
Activity Nr 901780031
Safety Yes
2077048 0215000 1994-03-22 3940 BROADWAY, NEW YORK, NY, 10032
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-22
Case Closed 1995-01-04

Related Activity

Type Accident
Activity Nr 360862122

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1994-05-16
Final Order 1994-12-05
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Current Penalty 450.0
Initial Penalty 875.0
Contest Date 1994-05-16
Final Order 1994-12-05
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Current Penalty 1225.0
Initial Penalty 1225.0
Contest Date 1994-05-16
Final Order 1994-12-05
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Current Penalty 1225.0
Initial Penalty 1225.0
Contest Date 1994-05-16
Final Order 1994-12-05
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Current Penalty 735.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Nr Instances 3
Nr Exposed 3
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State