Search icon

IMM RESTORATION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MIGUEL BRION-AGEITOS Chief Executive Officer 938 CLINTON PLACE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
MIGUEL BRION-AGEITOS DOS Process Agent 938 CLINTON PLACE, BALDWIN, NY, United States, 11510

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310496880 0215000 2006-12-11 2350 BROADWAY, NEW YORK, NY, 11224
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-12-11
Emphasis L: FALL, L: GUTREH
Case Closed 2007-02-14

Related Activity

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