Search icon

TWIN STONE RESTORATION CORP.

Company Details

Name: TWIN STONE RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2004 (21 years ago)
Date of dissolution: 21 Jan 2021
Entity Number: 2999462
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 40 DIAMOND ST., BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 DIAMOND ST., BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2004-01-13 2013-01-23 Address 82-13 251ST STREET, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121000380 2021-01-21 CERTIFICATE OF DISSOLUTION 2021-01-21
130123000676 2013-01-23 CERTIFICATE OF CHANGE 2013-01-23
040113000718 2004-01-13 CERTIFICATE OF INCORPORATION 2004-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-10 No data DOWNING STREET, FROM STREET BEDFORD STREET TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation s/w replacement acceptable
2016-06-16 No data 60 LANE, FROM STREET 75 AVENUE TO STREET ST FELIX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored expansion joints sealed
2014-12-13 No data EAST 82 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w okay
2014-09-04 No data WEST 11 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER IN R/W
2014-09-03 No data EAST 84 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sw flags replaced
2014-04-04 No data EAST 93 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation repair sidewalk
2014-04-03 No data EAST 93 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation replace sidewalk
2014-03-28 No data EAST 82 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation repair sidewalk
2014-03-17 No data EAST 70 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation replaced sidewalk
2013-10-02 No data EAST 93 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk inspection passed. No defect found at time of inspection.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311981567 0215000 2008-04-18 41 WEST 74TH STREET, NEW YORK, NY, 10023
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-04-18
Case Closed 2008-08-21

Related Activity

Type Complaint
Activity Nr 206758849
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2008-08-07
Abatement Due Date 2008-08-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-08-07
Abatement Due Date 2008-08-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-08-07
Abatement Due Date 2008-08-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-08-07
Abatement Due Date 2008-08-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-08-07
Abatement Due Date 2008-08-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-08-07
Abatement Due Date 2008-08-20
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State