Search icon

ARCADE CONTRACTING & RESTORATION INC.

Company Details

Name: ARCADE CONTRACTING & RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1994 (30 years ago)
Date of dissolution: 09 Jul 2009
Entity Number: 1863004
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 611 DEGRAW STREET, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-596-4030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 DEGRAW STREET, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1196955-DCA Inactive Business 2005-05-13 2009-06-30

History

Start date End date Type Value
1994-10-26 1998-12-22 Address 911 DEGRAW STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090709000332 2009-07-09 CERTIFICATE OF DISSOLUTION 2009-07-09
981222000392 1998-12-22 CERTIFICATE OF CHANGE 1998-12-22
941026000386 1994-10-26 CERTIFICATE OF INCORPORATION 1994-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
701888 TRUSTFUNDHIC INVOICED 2007-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
796756 RENEWAL INVOICED 2007-05-23 100 Home Improvement Contractor License Renewal Fee
701889 FINGERPRINT INVOICED 2005-05-13 75 Fingerprint Fee
701890 LICENSE INVOICED 2005-05-13 125 Home Improvement Contractor License Fee
701891 TRUSTFUNDHIC INVOICED 2005-05-13 250 Home Improvement Contractor Trust Fund Enrollment Fee
234129 PL VIO INVOICED 1999-03-04 100 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309958791 0215000 2006-05-03 1200 5TH AVE., NEW YORK, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-03
Emphasis L: GUTREH, L: FALL
Case Closed 2006-05-03

Related Activity

Type Complaint
Activity Nr 205817513
Safety Yes
304959752 0215000 2002-02-13 148 MADISON STREET,, NEW YORK, NY, 10002
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-02-13
Case Closed 2003-04-04

Related Activity

Type Complaint
Activity Nr 203815600

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2002-03-06
Abatement Due Date 2002-03-11
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 2002-03-10
Final Order 2002-08-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2002-03-06
Abatement Due Date 2002-03-11
Current Penalty 1600.0
Initial Penalty 3000.0
Contest Date 2002-03-10
Final Order 2002-08-08
Nr Instances 1
Nr Exposed 85
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2002-03-06
Abatement Due Date 2002-03-06
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 2002-03-10
Final Order 2002-08-08
Nr Instances 14
Nr Exposed 85
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2002-03-06
Abatement Due Date 2002-03-06
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 2002-03-10
Final Order 2002-08-08
Nr Instances 8
Nr Exposed 85
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2002-03-06
Abatement Due Date 2002-03-06
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 2002-03-10
Final Order 2002-08-08
Nr Instances 8
Nr Exposed 85
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2002-03-06
Abatement Due Date 2002-03-06
Current Penalty 1300.0
Initial Penalty 2100.0
Contest Date 2002-03-10
Final Order 2002-08-08
Nr Instances 2
Nr Exposed 85
Gravity 05
304943616 0215000 2001-10-11 225 RECTOR STREET, NEW YORK, NY, 10238
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-10-16
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-12-06

Related Activity

Type Referral
Activity Nr 202389516
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-10-18
Abatement Due Date 2001-10-23
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-10-18
Abatement Due Date 2001-10-23
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Gravity 10
300612876 0215000 1996-09-26 200 E. 94TH. STREET, NY, NY, 10128
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-09-26
Emphasis L: SCAFFOLD
Case Closed 1997-01-08

Related Activity

Type Referral
Activity Nr 902064823
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1996-11-15
Abatement Due Date 1996-11-20
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1996-11-15
Abatement Due Date 1996-11-20
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 4
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-11-15
Abatement Due Date 1996-11-20
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-11-15
Abatement Due Date 1996-11-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1996-11-15
Abatement Due Date 1996-11-20
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-11-15
Abatement Due Date 1996-11-20
Nr Instances 1
Nr Exposed 13
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State