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
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 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF RD STE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
GLENN CROOKER, SR. | DOS Process Agent | 14 NO. WASHINGTON ST., TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
GLENN CROOKER, SR. | Chief Executive Officer | 14 NO. WASHINGTON ST., TARRYTOWN, NY, United States, 10591 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309591204 | 0216000 | 2006-01-24 | 372 SOUTH BROADWAY, TARRYTOWN, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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