Search icon

MCR RESTORATION CORP.

Company Details

Name: MCR RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1996 (29 years ago)
Entity Number: 2051406
ZIP code: 10469
County: Queens
Place of Formation: New York
Address: 2921 DEWITT PLACE SUITE 101, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCR RESTORATION CORP. RETIREMENT PLAN 2018 113353210 2019-06-28 MCR RESTORATION CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7186553279
Plan sponsor’s address 2921 DEWITT PLACE, SUITE 101, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing BOGDAN STARZECKI
MCR RESTORATION CORP. RETIREMENT PLAN 2017 113353210 2018-06-08 MCR RESTORATION CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7186553279
Plan sponsor’s address 2921 DEWITT PLACE, SUITE 101, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing BOGDAN STARZECKI
MCR RESTORATION CORP. RETIREMENT PLAN 2016 113353210 2017-09-06 MCR RESTORATION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7186553279
Plan sponsor’s address 2921 DEWITT PLACE, SUITE 101, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing BOGDAN STARZECKI
MCR RESTORATION CORP. RETIREMENT PLAN 2015 113353210 2016-06-17 MCR RESTORATION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7186553279
Plan sponsor’s address 2921 DEWITT PLACE, SUITE 101, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing BOGDAN STARZECKI
MCR RESTORATION CORP. RETIREMENT PLAN 2014 113353210 2015-08-27 MCR RESTORATION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7186553279
Plan sponsor’s address 2921 DEWITT PLACE, SUITE 101, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2015-08-27
Name of individual signing BOGDAN STARZECKI
MCR RESTORATION CORP. RETIREMENT PLAN 2013 113353210 2014-07-10 MCR RESTORATION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7186553279
Plan sponsor’s address 2921 DEWITT PLACE, SUITE 101, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing BOGDAN STARZECKI
MCR RESTORATION CORP. RETIREMENT PLAN 2012 113353210 2013-07-19 MCR RESTORATION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7184091955
Plan sponsor’s address 3205 PHILIP AVENUE, BRONX, NY, 10465

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing BOGDAN STARZECKI
MCR RESTORATION CORP. RETIREMENT PLAN 2011 113353210 2012-09-13 MCR RESTORATION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7184091955
Plan sponsor’s address 3205 PHILIP AVENUE, BRONX, NY, 10465

Plan administrator’s name and address

Administrator’s EIN 113353210
Plan administrator’s name MCR RESTORATION CORP.
Plan administrator’s address 3205 PHILIP AVENUE, BRONX, NY, 10465
Administrator’s telephone number 7184091955

Signature of

Role Plan administrator
Date 2012-09-13
Name of individual signing BOGDAN STARZECKI
MCR RESTORATION CORP. RETIREMENT PLAN 2010 113353210 2011-04-20 MCR RESTORATION CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7184091955
Plan sponsor’s address 3205 PHILIP AVENUE, BRONX, NY, 10465

Plan administrator’s name and address

Administrator’s EIN 113353210
Plan administrator’s name MCR RESTORATION CORP.
Plan administrator’s address 3205 PHILIP AVENUE, BRONX, NY, 10465
Administrator’s telephone number 7184091955

Signature of

Role Plan administrator
Date 2011-04-20
Name of individual signing BOGDAN STARZECKI
MCR RESTORATION CORP. RETIREMENT PLAN 2009 113353210 2010-08-26 MCR RESTORATION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7184091955
Plan sponsor’s address 3205 PHILIP AVENUE, BRONX, NY, 10465

Plan administrator’s name and address

Administrator’s EIN 113353210
Plan administrator’s name MCR RESTORATION CORP.
Plan administrator’s address 3205 PHILIP AVENUE, BRONX, NY, 10465
Administrator’s telephone number 7184091955

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing BOGDAN STARZECKI

DOS Process Agent

Name Role Address
MCR RESTORATION CORP. DOS Process Agent 2921 DEWITT PLACE SUITE 101, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
BOGDAN STARZECKI Chief Executive Officer 2921 DEWITT PLACE SUITE 101, BRONX, NY, United States, 10469

History

Start date End date Type Value
2014-07-01 2020-08-11 Address 2921 DEWITT PLACE SUITE 101, BRONX, NY, 10469, USA (Type of address: Service of Process)
2000-07-10 2014-07-01 Address 3205 PHILIP AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2000-07-10 2014-07-01 Address 3205 PHILIP AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2000-07-10 2014-07-01 Address 3205 PHILIP AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1998-08-11 2000-07-10 Address 67 FAIRWAY DR, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1998-08-11 2000-07-10 Address 67 FAIRWAY DR, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1998-08-11 2000-07-10 Address 67 FAIRWAY DR, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1996-07-25 1998-08-11 Address 102-32 62ND ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811060091 2020-08-11 BIENNIAL STATEMENT 2020-07-01
180702007494 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006769 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140701006053 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120717006367 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100719002718 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080724003087 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060627002810 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040727002129 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020717002214 2002-07-17 BIENNIAL STATEMENT 2002-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
555747 RENEWAL INVOICED 2011-07-15 100 Home Improvement Contractor License Renewal Fee
1035505 TRUSTFUNDHIC INVOICED 2011-07-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1035507 TRUSTFUNDHIC INVOICED 2009-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
555748 RENEWAL INVOICED 2009-05-06 100 Home Improvement Contractor License Renewal Fee
1035508 TRUSTFUNDHIC INVOICED 2007-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
555749 RENEWAL INVOICED 2007-07-05 100 Home Improvement Contractor License Renewal Fee
1035509 TRUSTFUNDHIC INVOICED 2005-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
555750 RENEWAL INVOICED 2005-05-13 100 Home Improvement Contractor License Renewal Fee
555751 RENEWAL INVOICED 2003-04-29 125 Home Improvement Contractor License Renewal Fee
1035506 TRUSTFUNDHIC INVOICED 2003-04-17 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309599678 0216000 2007-05-23 440 E. 139TH STREET, BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-04
Emphasis S: ELECTRICAL, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-08-04

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19261052 B01
Issuance Date 2007-06-06
Abatement Due Date 2007-06-11
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Repeat
Standard Cited 19261052 C01
Issuance Date 2007-06-06
Abatement Due Date 2007-06-11
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
309597631 0216000 2007-01-31 846 E. 156TH STREET, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-08
Emphasis L: GUTREH, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2007-02-09
Abatement Due Date 2007-02-14
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
307662023 0216000 2004-11-30 1570 BATHGATE AVE, BRONX, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-21
Emphasis L: FALL
Case Closed 2005-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Current Penalty 545.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Current Penalty 280.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Current Penalty 1065.0
Initial Penalty 1500.0
Nr Instances 10
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261051 A03
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Current Penalty 755.0
Initial Penalty 1050.0
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Current Penalty 755.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Nr Instances 5
Nr Exposed 5
Gravity 05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State