Search icon

MTA RESTORATION INC.

Company Details

Name: MTA RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2006 (19 years ago)
Date of dissolution: 25 Aug 2008
Entity Number: 3346854
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2770 OCEAN AVENUE, APT. #4K, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2770 OCEAN AVENUE, APT. #4K, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
080825000635 2008-08-25 CERTIFICATE OF DISSOLUTION 2008-08-25
060411000089 2006-04-11 CERTIFICATE OF INCORPORATION 2006-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310578554 0215000 2006-11-16 161 WEST 16TH STREET, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-16
Emphasis L: FALL, L: GUTREH
Case Closed 2006-11-15
310578596 0215000 2006-11-16 161 WEST 16TH STREET, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-16
Emphasis L: GUTREH, L: FALL
Case Closed 2007-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-01-03
Abatement Due Date 2007-01-09
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D05 III
Issuance Date 2007-01-03
Abatement Due Date 2007-01-09
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-01-03
Abatement Due Date 2007-01-09
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2007-01-03
Abatement Due Date 2007-01-08
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2007-01-03
Abatement Due Date 2007-01-09
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2007-01-03
Abatement Due Date 2007-02-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2007-01-03
Abatement Due Date 2007-02-05
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-01-03
Abatement Due Date 2007-01-09
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-01-03
Abatement Due Date 2007-02-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2007-01-03
Abatement Due Date 2007-02-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-01-03
Abatement Due Date 2007-02-05
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State