Search icon

ACER RESTORATIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ACER RESTORATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2007 (18 years ago)
Entity Number: 3548780
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 28 FROST ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 917-558-2187

DOS Process Agent

Name Role Address
HUBERT KYNZ DOS Process Agent 28 FROST ST, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1278742-DCA Inactive Business 2008-03-04 2021-02-28

History

Start date End date Type Value
2007-07-27 2009-08-17 Address 37 WEST 28TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090817002420 2009-08-17 BIENNIAL STATEMENT 2009-07-01
071214000136 2007-12-14 CERTIFICATE OF PUBLICATION 2007-12-14
070727000345 2007-07-27 ARTICLES OF ORGANIZATION 2007-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3002463 TRUSTFUNDHIC INVOICED 2019-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3002464 RENEWAL INVOICED 2019-03-14 100 Home Improvement Contractor License Renewal Fee
2536443 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536444 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2012376 RENEWAL INVOICED 2015-03-09 100 Home Improvement Contractor License Renewal Fee
2012375 TRUSTFUNDHIC INVOICED 2015-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
890129 TRUSTFUNDHIC INVOICED 2013-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
937883 RENEWAL INVOICED 2013-06-12 100 Home Improvement Contractor License Renewal Fee
890130 TRUSTFUNDHIC INVOICED 2011-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
937884 RENEWAL INVOICED 2011-06-21 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-12
Type:
FollowUp
Address:
102 CONVENT AVENUE, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-12-11
Type:
Planned
Address:
102 CONVENT AVENUE, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-25
Type:
FollowUp
Address:
323 EAST 52ND STREET, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-08
Type:
Complaint
Address:
323 EAST 52ND STREET, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-06-24
Type:
Complaint
Address:
166 35TH ST., BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2020-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ILLINOIS UNION INSURANC,
Party Role:
Plaintiff
Party Name:
ACER RESTORATIONS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-08-26
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GORA,
Party Role:
Plaintiff
Party Name:
ACER RESTORATIONS LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State