Search icon

ACCURA RESTORATION INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL GRANT Chief Executive Officer 11-20 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ACCURA RESTORATION INC. DOS Process Agent 11-20 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1405527-DCA Inactive Business 2011-08-24 2015-02-28

History

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)

Filings

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

Fine And Fees

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

Issued Violations

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-04
Type:
Planned
Address:
370 WEST BROADWAY, LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-10-27
Type:
Complaint
Address:
354 BROADWAY, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-02
Type:
Referral
Address:
1753 PARK AVE, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-11-15
Type:
Complaint
Address:
201 WEST 85TH STREET, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-18
Type:
Complaint
Address:
75-20 ASTORIA BOULEVARD, ASTORIA, NY, 11370
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 278-9726
Add Date:
2011-10-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State