Search icon

RENAISSANCE PLAZA LTD.

Company Details

Name: RENAISSANCE PLAZA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1998 (27 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2227785
ZIP code: 11725
County: Broome
Place of Formation: New York
Address: 6080 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DINERSTEIN & LESSER DOS Process Agent 6080 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
DP-1974527 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
980211000554 1998-02-11 CERTIFICATE OF INCORPORATION 1998-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304589013 0215800 2002-01-09 50 FRONT ST., BINGHAMTON, NY, 13905
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2002-01-09
Emphasis N: DI2001NR
Case Closed 2002-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2002-01-24
Abatement Due Date 2002-02-18
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 70
Gravity 00
300631884 0215800 1998-12-04 50 FRONT ST., BINGHAMTON, NY, 13905
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-12-04
Case Closed 1999-05-20

Related Activity

Type Complaint
Activity Nr 200872844
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-01-07
Abatement Due Date 1999-02-09
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1999-01-07
Abatement Due Date 1999-02-26
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1999-01-07
Abatement Due Date 1999-02-26
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-01-07
Abatement Due Date 1999-02-09
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State