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
1972-01-04 1995-03-16 Address 47-45 VERNON BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1782770 0215600 1984-07-12 36-20 34 STREET, LONG ISLAND, NY, 11106
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 1996-12-31
11885936 0215600 1981-12-21 36-20 34 ST, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-21
Case Closed 1981-12-24
11921160 0215600 1977-08-16 36-20 34 STREET, New York -Richmond, NY, 11106
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-08-17
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320395411
11851573 0215600 1977-06-17 36-20 34 STREET, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-17
Case Closed 1984-03-10
11851326 0215600 1977-05-09 36-20 34 STREET, NY, 11106
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
11843042 0215600 1976-04-06 36 20 34 STREET, NY, 11106
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