Search icon

VLAD RESTORATION LTD

Company Details

Name: VLAD RESTORATION LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1993 (32 years ago)
Date of dissolution: 27 Apr 2021
Entity Number: 1710457
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 84-45 103RD AVENUE, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-322-4812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-45 103RD AVENUE, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
VLAD TOMCZAK Chief Executive Officer 90-50 83RD AVENUE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1293415-DCA Inactive Business 2008-07-23 2021-02-28

History

Start date End date Type Value
2009-02-26 2011-06-06 Address 84-45 103RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2009-02-26 2011-06-06 Address 90-50 83RD AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2009-02-26 2011-06-06 Address 84-45 103RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2005-04-21 2009-02-26 Address 84-45 103RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2005-04-21 2009-02-26 Address 84-45 103RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2005-04-21 2009-02-26 Address 90-50 83RD AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1994-05-11 2005-04-21 Address 94-17 82ND PLACE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1994-05-11 2005-04-21 Address 94-17 82ND PLACE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1994-05-11 2005-04-21 Address 94-17 82ND PLACE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1993-03-16 1994-05-11 Address 94-17 82ND PLACE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210427000006 2021-04-27 CERTIFICATE OF DISSOLUTION 2021-04-27
110606002539 2011-06-06 BIENNIAL STATEMENT 2011-03-01
090226002082 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070425002807 2007-04-25 BIENNIAL STATEMENT 2007-03-01
050421002559 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030401002494 2003-04-01 BIENNIAL STATEMENT 2003-03-01
010312002498 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990402002009 1999-04-02 BIENNIAL STATEMENT 1999-03-01
970326002483 1997-03-26 BIENNIAL STATEMENT 1997-03-01
951213002158 1995-12-13 BIENNIAL STATEMENT 1995-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-09 No data WEST 97 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Curb reset in compliance.
2020-02-12 No data AUSTIN STREET, FROM STREET 84 DRIVE TO STREET 125 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Perm sidewalk flags restored at Building entrance.
2020-01-29 No data WEST 97 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation IFO Building #209, curb in compliance.
2019-10-29 No data WEST 110 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repair in compliance.
2019-10-16 No data WEST 72 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk fully open at this time.
2019-06-30 No data WEST 97 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation s/w not occupied
2019-06-21 No data WEST 115 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation container on location in parking lane.
2019-06-19 No data WEST 72 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation no work started
2019-06-07 No data WEST 97 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Curb reset and in compliance at this time.
2019-03-02 No data 212 STREET, FROM STREET 42 AVENUE TO STREET 43 AVENUE No data Street Construction Inspections: Active Department of Transportation container stored behind property line at time of inspection, valid permit on file

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015003 TRUSTFUNDHIC INVOICED 2019-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3015004 RENEWAL INVOICED 2019-04-09 100 Home Improvement Contractor License Renewal Fee
2547044 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547045 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
1896661 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
1896660 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
895070 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
940663 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee
895071 TRUSTFUNDHIC INVOICED 2011-08-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
940664 RENEWAL INVOICED 2011-08-29 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345625131 0215000 2021-11-08 311 E. 50TH ST, NEW YORK, NY, 10022
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2021-11-08
Case Closed 2022-02-04

Related Activity

Type Inspection
Activity Nr 1391509
Safety Yes
343915096 0215000 2019-04-08 311 E. 50TH ST, NEW YORK, NY, 10022
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2019-04-08
Case Closed 2022-03-09

Related Activity

Type Accident
Activity Nr 1443561

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D01
Issuance Date 2019-10-07
Abatement Due Date 2019-10-16
Current Penalty 5304.0
Initial Penalty 5304.0
Final Order 2019-11-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(d)(1): All suspension scaffold support devices, such as outrigger beams, cornice hooks, parapet clamps, and similar devices, did not rest on surfaces capable of supporting at least 4 times the load imposed on them by the scaffold operating system a) Roof parapet wall: On or about April 8, 2019 Cornice hooks, used to support the suspended scaffold, rested on copping stones that were not capable of supporting at least 4 times the load imposed on them by a two point suspension scaffold.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D05 II
Issuance Date 2019-10-07
Abatement Due Date 2019-10-16
Current Penalty 5304.0
Initial Penalty 5304.0
Final Order 2019-11-05
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(d)(5)(ii): Suspension scaffold support devices such as cornice hooks, roof hooks, roof irons, parapet clamps, or similar devices were not supported by bearing blocks. a) Roof parapet wall: On or about April 8, 2019 Cornice hooks, used to support a two point suspended scaffold, were not supported by bearing blocks. The building side of the cornice hooks were not in contact with bearing blocks.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D05 III
Issuance Date 2019-10-07
Abatement Due Date 2019-10-16
Current Penalty 5304.0
Initial Penalty 5304.0
Final Order 2019-11-05
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(d)(5)(iii): Suspension scaffold support devices such as cornice hooks, roof hooks, roof irons, parapet clamps or similar devices were not secured against movement by tiebacks installed at right angles to the face of the building or structure, or opposing angle tiebacks shall be installed and secured to a structurally sound point of anchorage on the building or structure. Sound points of anchorage include structural members, but do not include standpipes, vents, other piping systems, or electrical conduit. a) Roof parapet wall: On or about April 8, 2019 Cornice hooks, used to support a two point suspended scaffold, were not secured by tiebacks that were at right angles or opposing angles to the face of the building to prevent their movement.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2019-10-07
Abatement Due Date 2019-10-16
Current Penalty 5304.0
Initial Penalty 5304.0
Final Order 2019-11-05
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: a) Roof parapet wall: On or about April 8, 2019 The scaffold was not inspected for visual defects such as lack of bearing blocks under c-hooks and perpendicular tiebacks.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2019-10-07
Abatement Due Date 2019-10-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-05
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds were not erected, moved, dismantled, or altered, by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration:; Such activities were not performed only by experienced and trained employees selected for such work by the competent person. a) Roof parapet wall: On or about April 8, 2019 The scaffold was not erected by a competent person with the training and experience to erect a swing stage scaffolding in the location.
312497746 0215000 2008-08-28 310 WEST 75TH ST., NEW YORK, NY, 10028
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-28
Emphasis L: FALL
Case Closed 2008-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-09-08
Abatement Due Date 2008-09-18
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-09-08
Abatement Due Date 2008-09-18
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2008-09-08
Abatement Due Date 2008-09-18
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-09-08
Abatement Due Date 2008-09-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-09-08
Abatement Due Date 2008-09-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-09-08
Abatement Due Date 2008-09-26
Nr Instances 1
Nr Exposed 1
Gravity 01
309914331 0215000 2006-04-11 OUR LADY OF POMPEI 240 BLEEKER STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-04-11
Emphasis L: FALL
Case Closed 2006-04-28

Related Activity

Type Referral
Activity Nr 202646006
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-04-21
Abatement Due Date 2006-04-29
Current Penalty 585.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-04-21
Abatement Due Date 2006-04-29
Current Penalty 585.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-04-21
Abatement Due Date 2006-04-29
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-04-21
Abatement Due Date 2006-04-29
Current Penalty 745.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2006-04-21
Abatement Due Date 2006-04-29
Current Penalty 585.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005755 Insurance 2020-11-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 129000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-25
Termination Date 2021-05-21
Date Issue Joined 2021-03-23
Section 1332
Sub Section IN
Status Terminated

Parties

Name ARCH SPECIALTY INSURANCE COMPA
Role Plaintiff
Name VLAD RESTORATION LTD
Role Defendant
1603847 Fair Labor Standards Act 2016-07-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-11
Termination Date 2018-02-26
Date Issue Joined 2017-05-02
Section 1331
Status Terminated

Parties

Name ALCANTARA-FLORES,
Role Plaintiff
Name VLAD RESTORATION LTD
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State