Search icon

B & A RESTORATION CONTRACTORS INC.

Company Details

Name: B & A RESTORATION CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1996 (29 years ago)
Entity Number: 2031905
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 43 E CARL ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 E CARL ST, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ANGEL PEREZ Chief Executive Officer 7 WASH HOLLOW RD, UPPER BROOKVILLE, NY, United States, 11771

Permits

Number Date End date Type Address
M022025135E05 2025-05-15 2025-08-12 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 15 STREET, MANHATTAN, FROM STREET 4 AVENUE TO STREET IRVING PLACE
M022025134C16 2025-05-14 2025-07-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 39 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025134C15 2025-05-14 2025-07-30 PLACE MATERIAL ON STREET EAST 39 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025097B61 2025-04-07 2025-07-02 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 98 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025097B68 2025-04-07 2025-07-02 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 28 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE

History

Start date End date Type Value
2024-05-08 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120628002757 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100521002246 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080604002348 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060606003110 2006-06-06 BIENNIAL STATEMENT 2006-05-01
040615002420 2004-06-15 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-08
Type:
Complaint
Address:
335 WEST 14TH STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-01
Type:
Unprog Other
Address:
108 LEONARD STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-19
Type:
Planned
Address:
33 RECTOR STREET, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-06-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State