Search icon

DF RESTORATION, INC.

Company Details

Name: DF RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2017
Entity Number: 3353569
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747
Principal Address: 373 BROADWAY STE C07, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DOMINIC FONTANA Chief Executive Officer 373 BROADWAY STE C07, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
204779650
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-09 2014-11-04 Address 48 SO SERVICE RD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2014-07-09 2014-11-04 Address 48 SO SERVICE RD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2008-03-26 2014-07-09 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-03-26 2014-07-09 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2006-04-26 2014-07-09 Address 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170926000063 2017-09-26 CERTIFICATE OF DISSOLUTION 2017-09-26
141104002028 2014-11-04 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01
140709002084 2014-07-09 BIENNIAL STATEMENT 2014-04-01
100505002849 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080326002706 2008-03-26 BIENNIAL STATEMENT 2008-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-26
Type:
Planned
Address:
15 GREELEY AVE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Date of last update: 28 Mar 2025

Sources: New York Secretary of State