Name: | ADAMI RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2021 (4 years ago) |
Entity Number: | 5933362 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | THE FORGIONE LAW FIRM PLLC, 190 RICHARDSON ST, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-875-0477
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC ADAMI | DOS Process Agent | THE FORGIONE LAW FIRM PLLC, 190 RICHARDSON ST, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1058170-DCA | Inactive | Business | 2003-02-20 | 2005-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203020120 | 2021-02-03 | CERTIFICATE OF INCORPORATION | 2021-02-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
134975 | PL VIO | INVOICED | 2010-06-29 | 4400 | PL - Padlock Violation |
19877 | CD VIO | INVOICED | 2003-10-31 | 1000 | CD - Consumer Docket |
433560 | RENEWAL | INVOICED | 2003-02-25 | 125 | Home Improvement Contractor License Renewal Fee |
544480 | TRUSTFUNDHIC | INVOICED | 2003-02-20 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
544481 | TRUSTFUNDHIC | INVOICED | 2001-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
433561 | RENEWAL | INVOICED | 2001-02-13 | 100 | Home Improvement Contractor License Renewal Fee |
544482 | LICENSE | INVOICED | 2000-08-02 | 25 | Home Improvement Contractor License Fee |
544483 | TRUSTFUNDHIC | INVOICED | 2000-08-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302942925 | 0215000 | 2000-10-12 | 412 MYRTLE AVE, BROOKLYN, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200855963 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 II |
Issuance Date | 2000-11-07 |
Abatement Due Date | 2000-11-15 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260454 A01 |
Issuance Date | 2000-11-07 |
Abatement Due Date | 2000-11-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260451 G01 |
Issuance Date | 2000-11-07 |
Abatement Due Date | 2000-11-13 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State