Search icon

MIDTOWN RESTORATION, INC.

Company Details

Name: MIDTOWN RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2001 (24 years ago)
Date of dissolution: 07 Dec 2005
Entity Number: 2659136
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 615 UNION AVENUE #3R, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 615 UNION AVENUE #3R, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
051207000424 2005-12-07 CERTIFICATE OF DISSOLUTION 2005-12-07
010711000253 2001-07-11 CERTIFICATE OF INCORPORATION 2001-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-01-25 No data WEST 26 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304383771 0216000 2002-09-20 825 MORRISON AVENUE, BRONX, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-07-15

Related Activity

Type Complaint
Activity Nr 203595764
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-10-01
Abatement Due Date 2002-10-04
Current Penalty 3000.0
Initial Penalty 7000.0
Contest Date 2002-10-22
Final Order 2003-03-13
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-10-01
Abatement Due Date 2002-10-04
Contest Date 2002-10-22
Final Order 2003-03-13
Nr Instances 3
Nr Exposed 3
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State