Search icon

INDUSTRIAL RESTORATION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRIAL RESTORATION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1970 (55 years ago)
Date of dissolution: 20 May 2016
Entity Number: 288734
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 FIFTH AVENUE, NEW YORK, NY, United States, 10001
Principal Address: 40-15 27TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SCHWARTZ & CHAMSON DOS Process Agent 276 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALAN ROTHBART Chief Executive Officer 40-15 27TH STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112207184
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1970-02-06 1998-03-03 Address 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160520000405 2016-05-20 CERTIFICATE OF DISSOLUTION 2016-05-20
080201002253 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060306003137 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040126002111 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020215002364 2002-02-15 BIENNIAL STATEMENT 2002-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-12-27
Type:
Referral
Address:
7 WORLD TRADE CENTER, NEW YORK, NY, 10047
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-02
Type:
Planned
Address:
BORDEN AVE & 21 ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-11-18
Type:
Planned
Address:
551 MADISON AVE, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-15
Type:
Planned
Address:
33RD ST AND 2ND AVE, New York -Richmond, NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-04-26
Type:
Accident
Address:
30-30 THOMSON AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State