Search icon

TITAN RESTORATION, INC.

Company Details

Name: TITAN RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478514
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: C/O Altieri & Partners, PLLC, 401 Park Avenue South, 10th floor, NEW YORK, NY, United States, 10016
Principal Address: 74-16A GRAND AVENUE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TITAN RESTORATION, INC. DOS Process Agent C/O Altieri & Partners, PLLC, 401 Park Avenue South, 10th floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KAZIMIERZ REJMENTOWSKI Chief Executive Officer 67 ALBERT DRIVE, CLINTON, NJ, United States, 08809

History

Start date End date Type Value
2024-04-01 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 67 ALBERT DRIVE, CLINTON, NJ, 08809, USA (Type of address: Chief Executive Officer)
2018-02-01 2024-02-01 Address C/O CARNELUTTI & ALTIERI ESPOS, 551 MADISON AVE, #450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-11-23 2018-02-01 Address ATT: KAZ REJMENTOWSKI, 74-16A GRAND AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2016-11-23 2024-02-01 Address 67 ALBERT DRIVE, CLINTON, NJ, 08809, USA (Type of address: Chief Executive Officer)
2016-04-05 2016-11-23 Address ATTN: RICHARD ALTIERI, 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-02-25 2016-11-23 Address 420 FIFTH AVE, 26TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-02-25 2016-11-23 Address 420 5TH AVE, 26TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-02-25 2016-04-05 Address R ALTIERI, ALTIERI ESPOSITO &, MINOLI, 420 5TH AVE, 26TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039944 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220210002553 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200204061035 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201007294 2018-02-01 BIENNIAL STATEMENT 2018-02-01
161123000085 2016-11-23 CERTIFICATE OF CHANGE 2016-11-23
161123002000 2016-11-23 AMENDMENT TO BIENNIAL STATEMENT 2016-02-01
160405000279 2016-04-05 CERTIFICATE OF CHANGE 2016-04-05
160218006088 2016-02-18 BIENNIAL STATEMENT 2016-02-01
140210006288 2014-02-10 BIENNIAL STATEMENT 2014-02-01
130225002448 2013-02-25 BIENNIAL STATEMENT 2012-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-18 No data BLEECKER STREET, FROM STREET ELIZABETH STREET TO STREET MOTT STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 27, granite slab sidewalk for vault work.
2019-07-28 No data BLEECKER STREET, FROM STREET ELIZABETH STREET TO STREET MOTT STREET No data Street Construction Inspections: Post-Audit Department of Transportation There were no defects found to the sidewalk where the vault work was done underneath the sidewalk.
2018-04-21 No data BLEECKER STREET, FROM STREET ELIZABETH STREET TO STREET MOTT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Vault work done on SW acceptable
2017-09-13 No data BLEECKER STREET, FROM STREET ELIZABETH STREET TO STREET MOTT STREET No data Street Construction Inspections: Post-Audit Department of Transportation New metal vault installed on sidewalk - flush to grade.
2017-08-01 No data BLEECKER STREET, FROM STREET ELIZABETH STREET TO STREET MOTT STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done on curb.
2017-08-01 No data BLEECKER STREET, FROM STREET ELIZABETH STREET TO STREET MOTT STREET No data Street Construction Inspections: Active Department of Transportation Active B/O at location. Barricades and plywood on sidewalk.
2017-07-02 No data BLEECKER STREET, FROM STREET ELIZABETH STREET TO STREET MOTT STREET No data Street Construction Inspections: Active Department of Transportation Vault work acceptable
2016-07-22 No data EAST END AVENUE, FROM STREET EAST 85 STREET TO STREET EAST 86 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the respondent with a construction container stored in the parking lane without a permit in front of the above location. The respondent's D.O.B permit # 122635906-01-EW-OT is being used for I.D purpose.
2014-04-26 No data BROADWAY, FROM STREET EAST 22 STREET TO STREET EAST 23 STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK
2014-04-11 No data EAST 35 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341188068 0215000 2016-01-20 383, 385, & 387 GRAND STREET, NEW YORK CITY, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-01-20
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2016-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260151 C06
Issuance Date 2016-04-04
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2016-04-26
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.151(c)(6): Portable fire extinguishing equipment, suitable for the fire hazard(s) involved, was not provided at convenient, conspicuously accessible locations in the yard area: a) At the jobsite, on the roof, on or about 1/20/16: Employees were performing roofing work, using propane torches to install a "torch down" roofing system without fire extinguishers available.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2016-04-04
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-04-26
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels and 50-feet (15.25 m) wide or less, was not protected from falling by guardrail systems, safety net systems, or personal fall arrest systems: a) At the jobsite, on tower M, on or about 1/20/16: Employees were performing roofing work at 15 feet above the lower level without fall protection of any kind. b) At the jobsite, on tower M, on or about 1/20/16: Employees were performing roofing work at 9 feet above the lower level without fall protection of any kind. c) At the jobsite, on tower K, on or about 1/20/16: Employees were performing roofing work at 9 feet above the lower level without fall protection of any kind.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2016-04-04
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2016-04-26
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(22): Employees using ladders were carrying objects or loads that could cause the employee to lose balance and fall: a) At the jobsite, accessing tower M, on or about 1/20/16: Employees climbed a fixed ladder while carrying a 30lb propane cylinder. b) At the jobsite, accessing tower K, on or about 1/20/16: Employees climbed a fixed ladder while carrying a 20lb propane cylinder.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006251 Insurance 2020-08-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-07
Termination Date 2022-06-29
Date Issue Joined 2020-12-11
Section 2201
Sub Section DJ
Status Terminated

Parties

Name COLONY INSURANCE COMPANY
Role Plaintiff
Name TITAN RESTORATION, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State