Search icon

PHOENIX BUILDING RESTORER INC.

Company Details

Name: PHOENIX BUILDING RESTORER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1997 (28 years ago)
Entity Number: 2126081
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 132 SUTTON STREET, BROOKLYN, NY, United States, 11222
Principal Address: 14 BARBARA LANE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAL SIWIEC Chief Executive Officer 132 SUTTON STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 SUTTON STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-09-10 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-22 2010-07-30 Name PHOENIX CONSTRUCTION INC.
2002-05-14 2016-11-29 Address 132 SUTTON STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2002-01-23 2003-01-22 Address 14 BARBARA LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161129002018 2016-11-29 BIENNIAL STATEMENT 2015-03-01
100730000630 2010-07-30 CERTIFICATE OF AMENDMENT 2010-07-30
030919002617 2003-09-19 BIENNIAL STATEMENT 2003-03-01
030122000110 2003-01-22 CERTIFICATE OF AMENDMENT 2003-01-22
020514002348 2002-05-14 BIENNIAL STATEMENT 2001-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210886 Office of Administrative Trials and Hearings Issued Settled 2014-09-05 2500 2015-03-11 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-07
Type:
Planned
Address:
512 GREENWICH STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-03-03
Type:
Referral
Address:
80 EAST HARTSDALE AVE., HARTSDALE, NY, 10530
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 963-9556
Add Date:
2003-03-19
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-11-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PHOENIX BUILDING RESTORER INC.
Party Role:
Plaintiff
Party Name:
FEDERAL REALTY INVESTMENT TRUS
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State