Search icon

ROYAL RESTORATION INC.

Company Details

Name: ROYAL RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1999 (26 years ago)
Date of dissolution: 16 Nov 2009
Entity Number: 2337323
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 E 58TH STREET, SUITE 1201, NEW YORK, NY, United States, 10155
Principal Address: 25 NEPTUNE BLVD, APT 4T, LONG BEACH, NY, United States, 11561

Contact Details

Phone +1 347-244-2288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL L KRAMER DOS Process Agent 150 E 58TH STREET, SUITE 1201, NEW YORK, NY, United States, 10155

Chief Executive Officer

Name Role Address
BONNIE LICHTMAN Chief Executive Officer 25 NEPTUNE BLVD, APT 4T, LONG BEACH, NY, United States, 11561

Licenses

Number Status Type Date End date
2034803-DCA Inactive Business 2016-03-23 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
091116000611 2009-11-16 CERTIFICATE OF DISSOLUTION 2009-11-16
070102002270 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050302002939 2005-03-02 BIENNIAL STATEMENT 2005-01-01
990121000643 1999-01-21 CERTIFICATE OF INCORPORATION 1999-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2587934 PROCESSING INVOICED 2017-04-11 25 License Processing Fee
2587935 DCA-SUS CREDITED 2017-04-11 75 Suspense Account
2569045 TRUSTFUNDHIC INVOICED 2017-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2569526 RENEWAL CREDITED 2017-03-03 100 Home Improvement Contractor License Renewal Fee
2292311 LICENSE INVOICED 2016-03-04 50 Home Improvement Contractor License Fee
2292312 TRUSTFUNDHIC INVOICED 2016-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2292469 FINGERPRINT INVOICED 2016-03-04 75 Fingerprint Fee
772495 TRUSTFUNDHIC INVOICED 2006-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
772494 LICENSE INVOICED 2006-12-29 50 Home Improvement Contractor License Fee
772496 FINGERPRINT INVOICED 2006-12-29 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305742652 0215000 2002-09-26 1619 3RD AVENUE, NEW YORK, NY, 11218
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2003-01-02
Emphasis S: CONSTRUCTION FATALITIES, L: SCAFFOLD, L: FALL
Case Closed 2003-02-06

Related Activity

Type Accident
Activity Nr 102351400

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03 X
Issuance Date 2003-01-08
Abatement Due Date 2003-01-21
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-01-08
Abatement Due Date 2003-01-21
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 2003-01-08
Abatement Due Date 2003-01-21
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 3
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-01-08
Abatement Due Date 2003-02-04
Current Penalty 2250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 2003-01-08
Abatement Due Date 2003-01-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2003-01-08
Abatement Due Date 2003-01-21
Current Penalty 2250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260451 D03 X
Issuance Date 2003-01-08
Abatement Due Date 2003-01-21
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-01-08
Abatement Due Date 2003-01-21
Nr Instances 4
Nr Exposed 3
Gravity 10
Citation ID 01006C
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 2003-01-08
Abatement Due Date 2003-01-21
Nr Instances 4
Nr Exposed 3
Gravity 10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State