Search icon

RALLY RESTORATION CORP.

Company Details

Name: RALLY RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2003 (21 years ago)
Entity Number: 2964359
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: General Contractor - Exterior Building Restoration, Roofing, Concrete Sidewalk Replacement
Address: 5 PENN PLAZA 19TH FLR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 973-242-0515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
anthony ochotorena Agent 5 penn plaza 19th floor, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
ANTHONY OCHOTORENA Chief Executive Officer 5 PENN PLAZA 19TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ANTHONY OCHOTORENA DOS Process Agent 5 PENN PLAZA 19TH FLR, NEW YORK, NY, United States, 10001

Permits

Number Date End date Type Address
M022025010A72 2025-01-10 2025-03-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 15 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025010A73 2025-01-10 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 15 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025010A71 2025-01-10 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 15 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025010A70 2025-01-10 2025-03-31 PLACE MATERIAL ON STREET WEST 15 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M042023101A06 2023-04-11 2023-05-09 REPAIR SIDEWALK EAST 43 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012023101B05 2023-04-11 2023-05-09 RESET, REPAIR OR REPLACE CURB EAST 43 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
B022022304A10 2022-10-31 2022-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED WILLOUGHBY STREET, BROOKLYN, FROM STREET BRIDGE STREET TO STREET LAWRENCE STREET
B022022304A09 2022-10-31 2022-12-31 PLACE MATERIAL ON STREET WILLOUGHBY STREET, BROOKLYN, FROM STREET BRIDGE STREET TO STREET LAWRENCE STREET
B002022300A14 2022-10-27 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022022259C13 2022-09-16 2022-10-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HUDSON STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DOMINICK STREET

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 5 PENN PLAZA 19TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2024-03-21 Address 5 PENN PLAZA 19TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321002480 2024-03-21 BIENNIAL STATEMENT 2024-03-21
220304002071 2022-03-04 CERTIFICATE OF CHANGE BY ENTITY 2022-03-04
220303003502 2022-03-03 BIENNIAL STATEMENT 2021-10-01
191015060438 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171003006221 2017-10-03 BIENNIAL STATEMENT 2017-10-01
150629002041 2015-06-29 BIENNIAL STATEMENT 2013-10-01
100812002660 2010-08-12 BIENNIAL STATEMENT 2009-10-01
071128002901 2007-11-28 BIENNIAL STATEMENT 2007-10-01
051129002326 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031204000739 2003-12-04 CERTIFICATE OF CHANGE 2003-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-23 No data EAST 43 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 4 sidewalk flags restored I/F/O 521 fifth avenue. expansion joints present and sealed.
2023-12-13 No data EAST 43 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced in front of 521.
2022-08-30 No data EAST 43 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started
2022-06-14 No data SPRING STREET, FROM STREET HUDSON STREET TO STREET RENWICK STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk occupancy in compliance
2022-04-27 No data WEST 44 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb is in compliance
2022-04-20 No data SPRING STREET, FROM STREET HUDSON STREET TO STREET RENWICK STREET No data Street Construction Inspections: Active Department of Transportation Work not started.
2022-03-31 No data WEST 44 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb is in compliance
2022-02-22 No data WEST 44 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation IFO 19 permanent vault restoration in the sidewalk is in compliance
2022-01-31 No data EAST 43 STREET, FROM STREET 2 AVENUE TO STREET TUDOR CITY PLACE No data Street Construction Inspections: Active Department of Transportation Active job site, occupancy of sidewalk as state by stipulations in front of 333.
2022-01-25 No data WEST 26 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installment.

Date of last update: 10 Feb 2025

Sources: New York Secretary of State