Search icon

QUALITY RESTORATION WORKS LLC

Company Details

Name: QUALITY RESTORATION WORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2004 (21 years ago)
Entity Number: 3122261
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 440 W 24TH ST APT 10A, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 917-575-8545

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 440 W 24TH ST APT 10A, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1434565-DCA Inactive Business 2012-06-18 2019-02-28

History

Start date End date Type Value
2004-11-04 2014-08-14 Address 20 JAY STREET SUITE 201, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141103006192 2014-11-03 BIENNIAL STATEMENT 2014-11-01
140814000484 2014-08-14 CERTIFICATE OF CHANGE 2014-08-14
130604006215 2013-06-04 BIENNIAL STATEMENT 2012-11-01
090107002089 2009-01-07 BIENNIAL STATEMENT 2008-11-01
061116002273 2006-11-16 BIENNIAL STATEMENT 2006-11-01
050125000805 2005-01-25 AFFIDAVIT OF PUBLICATION 2005-01-25
050125000803 2005-01-25 AFFIDAVIT OF PUBLICATION 2005-01-25
041104000342 2004-11-04 ARTICLES OF ORGANIZATION 2004-11-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2550237 RENEWAL INVOICED 2017-02-10 100 Home Improvement Contractor License Renewal Fee
2508791 PROCESSING INVOICED 2016-12-09 25 License Processing Fee
2508789 DCA-SUS CREDITED 2016-12-09 75 Suspense Account
2485215 RENEWAL CREDITED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485214 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1980312 TRUSTFUNDHIC INVOICED 2015-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1980313 RENEWAL INVOICED 2015-02-11 100 Home Improvement Contractor License Renewal Fee
1142972 TRUSTFUNDHIC INVOICED 2013-08-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1142973 CNV_TFEE INVOICED 2013-08-21 7.46999979019165 WT and WH - Transaction Fee
1227769 RENEWAL INVOICED 2013-08-21 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312931397 0215000 2009-01-12 20 JAY STREET, ROOM 201, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2009-01-13
Emphasis N: DUSTEXPL
Case Closed 2009-09-03

Related Activity

Type Complaint
Activity Nr 207060039
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2009-05-12
Abatement Due Date 2009-06-01
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2009-05-12
Abatement Due Date 2009-06-29
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2009-05-12
Abatement Due Date 2009-06-29
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2009-05-12
Abatement Due Date 2009-06-29
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2009-05-12
Abatement Due Date 2009-06-29
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-05-12
Abatement Due Date 2009-06-29
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-05-12
Abatement Due Date 2009-06-29
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-05-12
Abatement Due Date 2009-06-29
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State