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
Name | Role | Address |
---|---|---|
CECILIA LITVAK | Chief Executive Officer | 12 CHERRY LANE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 CHERRY LANE, LYNBROOK, NY, United States, 11563 |
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 |
1972-01-04 | 1995-03-16 | Address | 47-45 VERNON BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
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 |
C326474-2 | 2003-01-27 | ASSUMED NAME CORP INITIAL FILING | 2003-01-27 |
020118002574 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
000215000802 | 2000-02-15 | CERTIFICATE OF AMENDMENT | 2000-02-15 |
000202002222 | 2000-02-02 | BIENNIAL STATEMENT | 2000-01-01 |
980112002424 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1782770 | 0215600 | 1984-07-12 | 36-20 34 STREET, LONG ISLAND, NY, 11106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11885936 | 0215600 | 1981-12-21 | 36-20 34 ST, New York -Richmond, NY, 11106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11921160 | 0215600 | 1977-08-16 | 36-20 34 STREET, New York -Richmond, NY, 11106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320395411 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-06-17 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-05-09 |
Case Closed | 1977-06-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1977-05-11 |
Abatement Due Date | 1977-06-09 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IIB1 |
Issuance Date | 1977-05-11 |
Abatement Due Date | 1977-05-14 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1977-05-11 |
Abatement Due Date | 1977-06-09 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 A 040003 |
Issuance Date | 1977-05-11 |
Abatement Due Date | 1977-05-14 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-04-06 |
Case Closed | 1976-05-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-04-08 |
Abatement Due Date | 1976-04-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-04-08 |
Abatement Due Date | 1976-04-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-04-08 |
Abatement Due Date | 1976-04-11 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-04-08 |
Abatement Due Date | 1976-04-11 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-04-08 |
Abatement Due Date | 1976-05-11 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 D04 III |
Issuance Date | 1976-04-08 |
Abatement Due Date | 1976-04-11 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-04-08 |
Abatement Due Date | 1976-05-11 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State