Search icon

NATIONAL RESTORATION GROUP, INC.

Company Details

Name: NATIONAL RESTORATION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549806
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 677 MORRIS PARK AVE, BRONX, NY, United States, 10462
Address: 4 bridle path drive, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD T RIAZ Chief Executive Officer 677 MORRIS PARK AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 4 bridle path drive, OLD WESTBURY, NY, United States, 11568

Form 5500 Series

Employer Identification Number (EIN):
465187407
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025094A93 2025-04-04 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 67 AVENUE, QUEENS, FROM STREET 102 STREET TO STREET YELLOWSTONE BOULEVARD
Q022025094A92 2025-04-04 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 67 AVENUE, QUEENS, FROM STREET 102 STREET TO STREET YELLOWSTONE BOULEVARD
Q022025094A91 2025-04-04 2025-06-29 PLACE MATERIAL ON STREET 67 AVENUE, QUEENS, FROM STREET 102 STREET TO STREET YELLOWSTONE BOULEVARD
B022025090H02 2025-03-31 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 43 STREET, BROOKLYN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
B022025090H00 2025-03-31 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 43 STREET, BROOKLYN, FROM STREET 8 AVENUE TO STREET 9 AVENUE

History

Start date End date Type Value
2025-02-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-01-24 Address 677 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250124001088 2025-01-24 CERTIFICATE OF CHANGE BY ENTITY 2025-01-24
240415001267 2024-04-15 BIENNIAL STATEMENT 2024-04-15
180713006287 2018-07-13 BIENNIAL STATEMENT 2018-03-01
140324010368 2014-03-24 CERTIFICATE OF INCORPORATION 2014-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State