Search icon

LANDMARK RESTORATION CORP.

Company Details

Name: LANDMARK RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2001 (24 years ago)
Entity Number: 2658555
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-22 30TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 37-22 30TH 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 37-22 30TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
NATHAN HAFLER Chief Executive Officer 78 STEAMBOAT RD, GREAT NECK, NY, United States, 11024

Filings

Filing Number Date Filed Type Effective Date
110725002592 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090720002187 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070723002891 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050914002127 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030702002745 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010710000235 2001-07-10 CERTIFICATE OF INCORPORATION 2001-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11902111 0215600 1979-05-10 27-45 JACKSON AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-05-10
Case Closed 1984-03-10
11901964 0215600 1979-04-19 27-45 JACKSON AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-04-19
Case Closed 1980-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1979-04-24
Abatement Due Date 1979-05-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1979-04-24
Abatement Due Date 1979-05-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1979-04-24
Abatement Due Date 1979-05-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State