Name: | RENAISSANCE SIDING RESTORATION GROUP, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2137060 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 135 E MAIN ST, SPRINGVILLE, NY, United States, 14141 |
Principal Address: | 147 EAST MAIN ST., SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENAISSANCE | DOS Process Agent | 135 E MAIN ST, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
RICHARD J. BROWNELL | Chief Executive Officer | 147 E MAIN ST, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-19 | 2003-05-08 | Address | 76 RILEY ST., EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1999-04-19 | 2003-05-08 | Address | 147 EAST MAIN ST., SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
1997-04-25 | 1999-04-19 | Address | 190 LAVERACK AVE., DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1760377 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
030508002083 | 2003-05-08 | BIENNIAL STATEMENT | 2003-04-01 |
990419002067 | 1999-04-19 | BIENNIAL STATEMENT | 1999-04-01 |
970425000144 | 1997-04-25 | CERTIFICATE OF INCORPORATION | 1997-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304383839 | 0216000 | 2002-09-25 | EAGLE RIDGE CONDOMINIUMS, NANUET, NY, 10954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202026142 |
Safety | Yes |
Type | Accident |
Activity Nr | 102030640 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260416 A03 |
Issuance Date | 2003-03-04 |
Abatement Due Date | 2003-03-13 |
Current Penalty | 1000.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Accident |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260452 J02 |
Issuance Date | 2003-03-04 |
Abatement Due Date | 2003-03-13 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260454 B02 |
Issuance Date | 2003-03-04 |
Abatement Due Date | 2003-03-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State