Search icon

NEW YORK BUILDING RESTORATION INC.

Company Details

Name: NEW YORK BUILDING RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1997 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2208441
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 7 KINGS FERRY ROAD, MONTROSE, NY, United States, 10548
Principal Address: 7 KINDERKNOLL DR, KINDERHOOK, NY, United States, 12106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE N VANDERBECK Chief Executive Officer 7 KINGS FERRY RD, MONTROSE, NY, United States, 10548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 KINGS FERRY ROAD, MONTROSE, NY, United States, 10548

Filings

Filing Number Date Filed Type Effective Date
DP-1761988 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000407002485 2000-04-07 BIENNIAL STATEMENT 1999-12-01
971215000319 1997-12-15 CERTIFICATE OF INCORPORATION 1997-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310523402 0213100 2007-10-18 JOHN A. COLEMAN CATHOLIC HIGH SCHOOL, HURLEY, NY, 12443
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-18
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2008-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-11-02
Abatement Due Date 2007-11-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-11-02
Abatement Due Date 2007-11-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2007-11-02
Abatement Due Date 2007-11-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2007-11-02
Abatement Due Date 2007-11-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-11-02
Abatement Due Date 2007-11-07
Current Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-11-02
Abatement Due Date 2007-11-21
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2007-11-02
Abatement Due Date 2007-11-07
Current Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2007-11-02
Abatement Due Date 2007-11-21
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State