Search icon

KEYSTONE RENOVATIONS CORP.

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 Nr Report ID Date Opened Site Address
307662072 0216000 2004-11-30 1570 BATHGATE AVE., BRONX, NY, 10457
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-21
Emphasis L: FALL
Case Closed 2005-05-20

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505035 Fair Labor Standards Act 2005-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-27
Termination Date 2008-07-24
Date Issue Joined 2006-01-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name KEYSTONE RENOVATIONS CORP.
Role Defendant
Name DREJ
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State