Search icon

TDL RESTORATION INC.

Company Details

Name: TDL RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2011 (14 years ago)
Entity Number: 4087256
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 92 NORTH AVENUE, SUITE 103, NEW ROCHELLE, NY, United States, 10801
Principal Address: 177 E HARTSDALE AVE, APT 6R, HARTSDALE, NY, United States, 10530

Contact Details

Phone +1 646-824-1686

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 NORTH AVENUE, SUITE 103, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
DANNY QUNI Chief Executive Officer 177 E HARTSDALE AVE, APT 6R, HARTSDALE, NY, United States, 10530

Licenses

Number Status Type Date End date
1440113-DCA Inactive Business 2012-08-06 2019-02-28

History

Start date End date Type Value
2021-09-24 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-28 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-28 2018-09-04 Address 177 EAST HARTSDALE AVENUE, APARTMENT 6R, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904000539 2018-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2018-09-04
130507002031 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110428000405 2011-04-28 CERTIFICATE OF INCORPORATION 2011-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2564371 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2564370 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973236 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1973235 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1155239 CNV_TFEE INVOICED 2013-08-13 7.46999979019165 WT and WH - Transaction Fee
1155240 TRUSTFUNDHIC INVOICED 2013-08-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1258300 RENEWAL INVOICED 2013-08-13 100 Home Improvement Contractor License Renewal Fee
1155237 FINGERPRINT INVOICED 2012-08-06 75 Fingerprint Fee
1155238 TRUSTFUNDHIC INVOICED 2012-08-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1155236 LICENSE INVOICED 2012-08-06 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339771511 0215000 2014-05-08 214 WEST 142ND STREET, NEW YORK, NY, 10030
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-05-08
Emphasis L: FALL
Case Closed 2014-08-29

Related Activity

Type Complaint
Activity Nr 888879
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-07-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-29
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met, and which also includes the following: Site: 214 west 142nd Street New York, NY On or about 5/13/14 a) Employees were exposed to hazardous chemicals such as grout/core fill. The employer did not have a written Hazard Communication program.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2014-07-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-29
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Chemical manufacturers and importers shall obtain or develop a material safety data sheet for each hazardous chemical they produce or import. Employers shall have a material safety data sheet in the workplace for each hazardous chemical which they use. Site: 214 West 142nd Street New York, NY On or about 5/13/14 a) Employees were exposed to hazardous chemicals such as grout/core fill. The employer did not provide the employees with the MSDS for the chemical been use.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-07-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-29
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers shall provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trained about is introduced into their work area. Information and training may be designed to cover categories of hazards (e.g., flammability, carcinogenicity) or specific chemicals. Chemical-specific information must always be available through labels and material safety data sheets. Site: 214 West 142nd Street New York, NY On or about 5/13/14 a) Employees were exposed to hazardous chenicals such as grout/core fill. The employer did not provide a hazard communication program wich included training for the employees.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811401 Fair Labor Standards Act 2018-12-06 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2018-12-06
Termination Date 2020-12-09
Date Issue Joined 2019-01-14
Pretrial Conference Date 2019-02-07
Trial Begin Date 2020-10-19
Trial End Date 2020-10-19
Section 0201
Sub Section DO
Status Terminated

Parties

Name GARCIA-SEVERINO
Role Plaintiff
Name TDL RESTORATION INC.
Role Defendant
1709431 Fair Labor Standards Act 2017-12-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2017-12-01
Termination Date 2019-06-06
Date Issue Joined 2018-01-02
Pretrial Conference Date 2018-03-30
Trial Begin Date 2019-04-30
Trial End Date 2019-05-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name BISONO,
Role Plaintiff
Name TDL RESTORATION INC.
Role Defendant
1806712 Insurance 2018-07-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 171000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2018-07-25
Termination Date 2021-08-31
Date Issue Joined 2018-08-27
Pretrial Conference Date 2018-11-08
Section 1332
Sub Section IN
Status Terminated

Parties

Name ARCH SPECIALTY INSURANCE COMPA
Role Plaintiff
Name TDL RESTORATION INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State