Name: | IMM RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2004 (21 years ago) |
Date of dissolution: | 22 Jul 2011 |
Entity Number: | 3112717 |
ZIP code: | 11510 |
County: | Kings |
Place of Formation: | New York |
Address: | 938 CLINTON PLACE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIGUEL BRION-AGEITOS | Chief Executive Officer | 938 CLINTON PLACE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
MIGUEL BRION-AGEITOS | DOS Process Agent | 938 CLINTON PLACE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-20 | 2008-10-09 | Address | 215 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2006-10-20 | 2008-10-09 | Address | 215 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2004-10-12 | 2008-10-09 | Address | SECOND FLOOR, 215 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110722000364 | 2011-07-22 | CERTIFICATE OF DISSOLUTION | 2011-07-22 |
081009002506 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
061020002465 | 2006-10-20 | BIENNIAL STATEMENT | 2006-10-01 |
041012001232 | 2004-10-12 | CERTIFICATE OF INCORPORATION | 2004-10-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310496880 | 0215000 | 2006-12-11 | 2350 BROADWAY, NEW YORK, NY, 11224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202646881 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2006-12-19 |
Abatement Due Date | 2006-12-28 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-12-19 |
Abatement Due Date | 2007-02-07 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2006-12-19 |
Abatement Due Date | 2007-02-07 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2006-12-19 |
Abatement Due Date | 2007-02-07 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State