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
Name | Role | Address |
---|---|---|
JOZEF WOLOSZ | Chief Executive Officer | 112 NEWEL ST / #3L, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 NEWEL STREET, #3L, BROOKLYN, NY, United States, 11222 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307662072 | 0216000 | 2004-11-30 | 1570 BATHGATE AVE., BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2004-12-22 |
Abatement Due Date | 2004-12-27 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2004-12-22 |
Abatement Due Date | 2004-12-27 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261051 A03 |
Issuance Date | 2004-12-22 |
Abatement Due Date | 2004-12-27 |
Current Penalty | 735.0 |
Initial Penalty | 1050.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2004-12-22 |
Abatement Due Date | 2004-12-27 |
Nr Instances | 5 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2004-12-22 |
Abatement Due Date | 2004-12-27 |
Current Penalty | 735.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 2004-12-22 |
Abatement Due Date | 2004-12-27 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0505035 | Fair Labor Standards Act | 2005-10-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KEYSTONE RENOVATIONS CORP. |
Role | Defendant |
Name | DREJ |
Role | Plaintiff |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State