ACCURA RESTORATION INC.

Name: | ACCURA RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1995 (30 years ago) |
Entity Number: | 1977409 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 11-20 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-278-6605
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GRANT | Chief Executive Officer | 11-20 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ACCURA RESTORATION INC. | DOS Process Agent | 11-20 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1405527-DCA | Inactive | Business | 2011-08-24 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-11 | 2015-11-12 | Address | 18-54 42ND ST., ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2012-01-11 | 2015-11-12 | Address | 18-54 42ND ST., ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
1997-12-30 | 2012-01-11 | Address | 18-54 42ND ST., ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1997-12-30 | 2012-01-11 | Address | 18-54 42ND ST., ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
1995-11-29 | 2015-11-12 | Address | 18-54 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151112006317 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
131106006171 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
120111002928 | 2012-01-11 | BIENNIAL STATEMENT | 2011-11-01 |
091103002329 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
071227002063 | 2007-12-27 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1077195 | TRUSTFUNDHIC | INVOICED | 2013-05-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1223737 | RENEWAL | INVOICED | 2013-05-03 | 100 | Home Improvement Contractor License Renewal Fee |
158532 | LL VIO | INVOICED | 2011-10-27 | 350 | LL - License Violation |
1077198 | TRUSTFUNDHIC | INVOICED | 2011-08-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1077197 | LICENSE | INVOICED | 2011-08-24 | 100 | Home Improvement Contractor License Fee |
1077196 | FINGERPRINT | INVOICED | 2011-08-24 | 150 | Fingerprint Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-211241 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-01-12 | 250 | 2015-01-20 | Failed to conspicuously post Commission issued registration number at place of business |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State