Search icon

AMERICAN LANDMARK RESTORATION CORP.

Headquarter

Company Details

Name: AMERICAN LANDMARK RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1999 (26 years ago)
Entity Number: 2397757
ZIP code: 10591
County: Rockland
Place of Formation: New York
Address: 14 NO. WASHINGTON ST., TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN LANDMARK RESTORATION CORP., RHODE ISLAND 000141785 RHODE ISLAND
Headquarter of AMERICAN LANDMARK RESTORATION CORP., CONNECTICUT 0711713 CONNECTICUT

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF RD STE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
GLENN CROOKER, SR. DOS Process Agent 14 NO. WASHINGTON ST., TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
GLENN CROOKER, SR. Chief Executive Officer 14 NO. WASHINGTON ST., TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1999-07-13 2004-04-26 Address 314 S. ROUTE 94, SUITE 89, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
1999-07-13 2003-03-04 Address 314 S. ROUTE 94, SUITE 89, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040426000422 2004-04-26 CERTIFICATE OF CHANGE 2004-04-26
030304003008 2003-03-04 BIENNIAL STATEMENT 2001-07-01
990713000354 1999-07-13 CERTIFICATE OF INCORPORATION 1999-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309591204 0216000 2006-01-24 372 SOUTH BROADWAY, TARRYTOWN, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-24
Emphasis L: FALL, S: AMPUTATIONS
Case Closed 2008-12-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-01-31
Abatement Due Date 2006-08-25
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2006-03-09
Final Order 2006-07-14
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2006-01-31
Abatement Due Date 2006-02-03
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2006-03-09
Final Order 2006-07-14
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-01-31
Abatement Due Date 2006-08-25
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2006-03-09
Final Order 2006-07-14
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State