Search icon

HORN RESTORATION CORPORATION

Company Details

Name: HORN RESTORATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1993 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1783702
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 32-45 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-45 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
CAROL GOLDSTONE Chief Executive Officer 58 DINGLETOWN RD, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1993-12-31 1995-12-27 Address 32-45 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1380734 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
951227002100 1995-12-27 BIENNIAL STATEMENT 1995-12-01
931231000320 1993-12-31 CERTIFICATE OF INCORPORATION 1993-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300613387 0215000 1997-01-22 151 W 54TH STREET, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-01-28
Emphasis L: SCAFFOLD
Case Closed 2002-10-18

Related Activity

Type Referral
Activity Nr 200850477
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-02-21
Abatement Due Date 1997-02-26
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 1997-02-21
Abatement Due Date 1997-03-05
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
300613163 0215000 1996-12-11 870 7TH AVE (PARK CENTRAL HOTEL), NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-12-11
Emphasis L: SCAFFOLD
Case Closed 1997-03-25

Related Activity

Type Referral
Activity Nr 200850352
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-02-12
Abatement Due Date 1997-02-28
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1997-02-12
Abatement Due Date 1997-02-18
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-02-12
Abatement Due Date 1997-02-25
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1997-02-12
Abatement Due Date 1997-02-19
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State