Search icon

J.A.R. RESTORATION CORP.

Company Details

Name: J.A.R. RESTORATION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2000 (25 years ago)
Entity Number: 2518460
ZIP code: 07070
County: Queens
Place of Formation: New Jersey
Address: 15 RIDGE ROAD, RUTHERFORD, NJ, United States, 07070

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 RIDGE ROAD, RUTHERFORD, NJ, United States, 07070

Chief Executive Officer

Name Role Address
JUAN AGEITOS Chief Executive Officer 15 RIDGE ROAD, RUTHERFORD, NJ, United States, 07070

History

Start date End date Type Value
2002-05-21 2010-07-27 Address 15 RIDGE RD, RUTHERFORD, NJ, 07070, 2020, USA (Type of address: Chief Executive Officer)
2002-05-21 2010-07-27 Address 15 RIDGE RD, RUTHERFORD, NJ, 07070, 2020, USA (Type of address: Principal Executive Office)
2000-06-07 2010-07-27 Address 15 RIDGE ROAD, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100727002016 2010-07-27 BIENNIAL STATEMENT 2010-06-01
080610002997 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060522002785 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040623002248 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020521002192 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000607000533 2000-06-07 APPLICATION OF AUTHORITY 2000-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307037978 0215000 2004-08-05 145 6TH AVENUE, NEW YORK, NY, 10010
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-08-05
Emphasis L: FALL
Case Closed 2005-02-18

Related Activity

Type Referral
Activity Nr 202392957
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-08-27
Abatement Due Date 2004-09-01
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-08-27
Abatement Due Date 2004-09-04
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-08-27
Abatement Due Date 2004-09-04
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-08-27
Abatement Due Date 2004-09-04
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-08-27
Abatement Due Date 2004-09-14
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-08-27
Abatement Due Date 2004-09-14
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-08-27
Abatement Due Date 2004-09-14
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State