Search icon

REGENCE PICTURE FRAMES, INC.

Company Details

Name: REGENCE PICTURE FRAMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1972 (53 years ago)
Date of dissolution: 05 May 2011
Entity Number: 320838
ZIP code: 11563
County: Queens
Place of Formation: New York
Address: 12 CHERRY LANE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CECILIA LITVAK Chief Executive Officer 12 CHERRY LANE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 CHERRY LANE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2003-12-30 2010-01-19 Address 58-01 37TH AVE, WOODSIDE, NY, 11377, 2404, USA (Type of address: Chief Executive Officer)
1995-03-16 2003-12-30 Address 58-01 37TH AVE, WOODSIDE, NY, 11377, 2404, USA (Type of address: Chief Executive Officer)
1995-03-16 2010-01-19 Address 58-01 37TH AVE, WOODSIDE, NY, 11377, 2404, USA (Type of address: Principal Executive Office)
1995-03-16 2010-01-19 Address 58-01 37TH AVE, WOODSIDE, NY, 11377, 2404, USA (Type of address: Service of Process)
1972-01-04 2000-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110505000463 2011-05-05 CERTIFICATE OF DISSOLUTION 2011-05-05
100119002652 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080213002505 2008-02-13 BIENNIAL STATEMENT 2008-01-01
060203003302 2006-02-03 BIENNIAL STATEMENT 2006-01-01
031230002783 2003-12-30 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-12
Type:
Planned
Address:
36-20 34 STREET, LONG ISLAND, NY, 11106
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1981-12-21
Type:
Planned
Address:
36-20 34 ST, New York -Richmond, NY, 11106
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-08-16
Type:
Complaint
Address:
36-20 34 STREET, New York -Richmond, NY, 11106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-17
Type:
FollowUp
Address:
36-20 34 STREET, NY, 11106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-05-09
Type:
Planned
Address:
36-20 34 STREET, NY, 11106
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State