Search icon

KEYSTONE RENOVATIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KEYSTONE RENOVATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2002 (23 years ago)
Date of dissolution: 24 Dec 2009
Entity Number: 2791002
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 112 NEWEL STREET, #3L, BROOKLYN, NY, United States, 11222
Principal Address: 112 NEWEL ST / #3L, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOZEF WOLOSZ Chief Executive Officer 112 NEWEL ST / #3L, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 NEWEL STREET, #3L, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
091224000225 2009-12-24 CERTIFICATE OF DISSOLUTION 2009-12-24
080714002177 2008-07-14 BIENNIAL STATEMENT 2008-07-01
040805002219 2004-08-05 BIENNIAL STATEMENT 2004-07-01
020718000358 2002-07-18 CERTIFICATE OF INCORPORATION 2002-07-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-30
Type:
Prog Related
Address:
1570 BATHGATE AVE., BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-10-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KEYSTONE RENOVATIONS CORP.
Party Role:
Defendant
Party Name:
DREJ
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State