Search icon

MONACO RESTORATIONS, INC.

Company Details

Name: MONACO RESTORATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2002 (23 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2806263
ZIP code: 01566
County: Albany
Place of Formation: Massachusetts
Address: 113 MAIN STREET, STURBRIDGE, MA, United States, 01566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 MAIN STREET, STURBRIDGE, MA, United States, 01566

Filings

Filing Number Date Filed Type Effective Date
DP-2091278 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
020829000192 2002-08-29 APPLICATION OF AUTHORITY 2002-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309203966 0213100 2006-01-13 STATE CAPITOL BUILDING, ALBANY, NY, 12210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-01-13
Case Closed 2006-01-13
309203990 0213100 2006-01-13 STATE CAPITOL BUILDING, ALBANY, NY, 12210
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2006-01-13
Case Closed 2006-02-27
309201374 0213100 2005-09-23 STATE CAPITOL BUILDING, ALBANY, NY, 12210
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-09-23
Emphasis S: SILICA
Case Closed 2006-02-14

Related Activity

Type Referral
Activity Nr 200747186
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2005-11-17
Abatement Due Date 2005-12-20
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
309201416 0213100 2005-09-22 STATE CAPITOL BUILDING, ALBANY, NY, 12210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-09-23
Emphasis L: FALL
Case Closed 2006-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-11-07
Abatement Due Date 2005-11-15
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2005-11-07
Abatement Due Date 2005-11-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2005-11-07
Abatement Due Date 2005-11-15
Current Penalty 1470.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
304459704 0213100 2001-04-19 STATE CAPITOL BUILDING, ALBANY, NY, 12210
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-05-17
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-02-14

Related Activity

Type Complaint
Activity Nr 202925095
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260552 B03
Issuance Date 2001-05-31
Abatement Due Date 2001-06-05
Initial Penalty 1375.0
Contest Date 2001-06-25
Final Order 2001-10-15
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260552 B04
Issuance Date 2001-05-31
Abatement Due Date 2001-06-05
Contest Date 2001-06-25
Final Order 2001-10-15
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State