Search icon

SUMMIT RESTORATION INC.

Company Details

Name: SUMMIT RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2000 (24 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2581222
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 1033 RENSSELAER AVE., STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER MAURO DOS Process Agent 1033 RENSSELAER AVE., STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
PETER MAURO Chief Executive Officer 1033 RENSSELAER AVE., STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2000-12-06 2002-11-21 Address 1033 RENSSELAER AVENUE, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1771536 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
021121002755 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001206000602 2000-12-06 CERTIFICATE OF INCORPORATION 2000-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100556471 0215600 1989-02-22 TOWNSEND AVE. & WALTON AVE., BRONX, NY, 10451
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-02-27
Case Closed 1989-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1989-05-18
Abatement Due Date 1989-05-31
Current Penalty 400.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-05-18
Abatement Due Date 1989-05-24
Current Penalty 400.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State