Search icon

PLAZA RESTORATION INC.

Company Details

Name: PLAZA RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2218255
ZIP code: 11206
County: Nassau
Place of Formation: New York
Address: 334 SCHOLES ST, BROOKLYN, NY, United States, 11206
Principal Address: 99 E 7TH ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 334 SCHOLES ST, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
WITHOLD MATEJKOWSKI Chief Executive Officer 334 SCHOLES ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2000-02-14 2002-02-14 Address 232 INDIA ST, BROOKLYN, NY, 10009, USA (Type of address: Chief Executive Officer)
2000-02-14 2002-02-14 Address 232 INDIA ST, BROOKLYN, NY, 10009, USA (Type of address: Service of Process)
1998-01-15 2000-02-14 Address 159 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1762255 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020214002509 2002-02-14 BIENNIAL STATEMENT 2002-01-01
000214002258 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980115000413 1998-01-15 CERTIFICATE OF INCORPORATION 1998-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302706395 0214700 2001-04-03 2234 JACKSON AVE., SEAFORD, NY, 11783
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-04-16
Abatement Due Date 2001-04-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2001-04-16
Abatement Due Date 2001-05-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State