Search icon

PALI BUILDING RESTORATION, INC.

Company Details

Name: PALI BUILDING RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2001 (24 years ago)
Date of dissolution: 13 Mar 2020
Entity Number: 2636316
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 52-15 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-15 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
NICK FRAZIS Chief Executive Officer 52-15 11TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2004-02-18 2005-07-08 Address 20-29 21ST ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2004-02-18 2005-07-08 Address 20-29 21ST ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2001-05-08 2005-07-08 Address 20-29 21ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313000207 2020-03-13 CERTIFICATE OF DISSOLUTION 2020-03-13
090522002058 2009-05-22 BIENNIAL STATEMENT 2009-05-01
050708002291 2005-07-08 BIENNIAL STATEMENT 2005-05-01
040218002956 2004-02-18 BIENNIAL STATEMENT 2003-05-01
010508000153 2001-05-08 CERTIFICATE OF INCORPORATION 2001-05-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-11
Type:
Planned
Address:
1200 DEAN STREET, BROOKLYN, NY, 11216
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State