Search icon

UNITED RESTORATION SERVICES OF NY, INC.

Company Details

Name: UNITED RESTORATION SERVICES OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1998 (27 years ago)
Entity Number: 2305175
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT SINGER Agent 777 OLD COUNTRY ROAD STE. 204, PLAINVIEW, NY, 11803

DOS Process Agent

Name Role Address
UNITED RESTORATION SERVICES OF NY, INC. DOS Process Agent 48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SALVATORE ARNONE Chief Executive Officer 48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113571443
Plan Year:
2013
Number Of Participants:
7
Sponsors DBA Name:
MARIA NAPOLITANO
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors DBA Name:
MARIA NAPOLITANO
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-02 2014-10-17 Address 777 OLD COUNTRY RD, STE 204, NEW YORK, NY, 11803, USA (Type of address: Service of Process)
2006-10-02 2014-10-17 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2006-10-02 2014-10-17 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2005-10-18 2006-10-02 Address 295 GREENWICH ST., #341, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-11-08 2006-10-02 Address 778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141017006369 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121121002186 2012-11-21 BIENNIAL STATEMENT 2012-10-01
110311003039 2011-03-11 BIENNIAL STATEMENT 2010-10-01
081002003015 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061002002483 2006-10-02 BIENNIAL STATEMENT 2006-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State