Search icon

ELITE RESTORATION, INC.

Company Details

Name: ELITE RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2018 (7 years ago)
Entity Number: 5278222
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 164 W CLARKSTOWN RD, NEW CITY, NY, United States, 10956
Principal Address: 164 West Clarkstown Road, New City, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 W CLARKSTOWN RD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MANUEL MIZHIRUMBAY Chief Executive Officer 164 WEST CLARKSTOWN ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2018-02-01 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-02-01 2024-08-21 Address 164 W CLARKSTOWN RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821000696 2024-08-21 BIENNIAL STATEMENT 2024-08-21
210602000571 2021-06-02 CERTIFICATE OF AMENDMENT 2021-06-02
180201010086 2018-02-01 CERTIFICATE OF INCORPORATION 2018-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-17
Type:
Planned
Address:
1 MEAD WAY, BRONXVILLE, NY, 10708
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-12
Type:
Planned
Address:
421 145TH STREET, NEW YORK, NY, 10031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-11-04
Type:
Unprog Rel
Address:
444 CENTRAL PARK WEST, NEW YORK, NY, 10025
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-11-04
Type:
Referral
Address:
444 CENTRAL PARK WEST, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-09
Type:
Unprog Rel
Address:
1725 1ST AVENUE, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Partial

Date of last update: 24 Mar 2025

Sources: New York Secretary of State