Name: | G.T.C. RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1998 (26 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2325809 |
ZIP code: | 11216 |
County: | New York |
Place of Formation: | New York |
Address: | 226 TOMPKINS AVE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLIDER TORRES | Chief Executive Officer | 226 TOMPKINS AVE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 226 TOMPKINS AVE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-16 | 2000-12-28 | Address | 85-43 85TH ST., 2ND FLOOR, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1703155 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
001228002258 | 2000-12-28 | BIENNIAL STATEMENT | 2000-12-01 |
981216000709 | 1998-12-16 | CERTIFICATE OF INCORPORATION | 1998-12-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314739459 | 0215000 | 2010-08-16 | 201 E. 66TH ST., NEW YORK, NY, 10065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314070442 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-12-11 |
Emphasis | L: CONSTLOC |
Case Closed | 2012-06-20 |
Related Activity
Type | Referral |
Activity Nr | 202651550 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2010-03-01 |
Abatement Due Date | 2010-03-04 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261060 B |
Issuance Date | 2010-03-01 |
Abatement Due Date | 2010-03-18 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State