Search icon

RENAISSANCE SIDING RESTORATION GROUP, CORP.

Company Details

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

DOS Process Agent

Name Role Address
RENAISSANCE DOS Process Agent 135 E MAIN ST, SPRINGVILLE, NY, United States, 14141

Chief Executive Officer

Name Role Address
RICHARD J. BROWNELL Chief Executive Officer 147 E MAIN ST, SPRINGVILLE, NY, United States, 14141

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304383839 0216000 2002-09-25 EAGLE RIDGE CONDOMINIUMS, NANUET, NY, 10954
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2003-03-04
Emphasis S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2003-04-14

Related Activity

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