Search icon

RICHLANE BUILDING RESTORATION, INC.

Company Details

Name: RICHLANE BUILDING RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1977 (48 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 432609
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 520 RICHMOND RD., EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHLANE BUILDING RESTORATION, INC. DOS Process Agent 520 RICHMOND RD., EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
20150422048 2015-04-22 ASSUMED NAME LLC INITIAL FILING 2015-04-22
DP-1290766 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A396417-6 1977-04-28 CERTIFICATE OF INCORPORATION 1977-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106186224 0215000 1992-05-19 248 CENTRAL PARK WEST, NEW YORK, NY, 10024
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-19
Emphasis L: GUTREH
Case Closed 1993-04-28

Related Activity

Type Inspection
Activity Nr 106186208

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1992-07-31
Abatement Due Date 1992-08-18
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-07-31
Abatement Due Date 1992-08-18
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1992-07-31
Abatement Due Date 1992-08-18
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-07-31
Abatement Due Date 1992-08-18
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1992-07-31
Abatement Due Date 1992-08-18
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1992-07-31
Abatement Due Date 1992-08-18
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-07-31
Abatement Due Date 1992-08-18
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 03
2274603 0215000 1985-10-09 50 SUTTON PLACE - SOUTH, NEW YORK, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-10
Emphasis N: SWINGSCAF
Case Closed 1986-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 I11
Issuance Date 1985-11-13
Abatement Due Date 1985-11-15
Nr Instances 1
Nr Exposed 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State