Search icon

R.S.G. RESTORATION INC.

Headquarter

Company Details

Name: R.S.G. RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2021 (4 years ago)
Entity Number: 6268537
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 2023 ALBANY POST RD, CROTON ON HUDSON, NY, United States, 10520
Principal Address: 2023 Albany Post Rd, Croton On Hudson, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EMELY M. PEREZ Agent 2023 ALBANY POST RD, CROTON ON HUDSON, NY, 10520

DOS Process Agent

Name Role Address
EMELY M. PEREZ DOS Process Agent 2023 ALBANY POST RD, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
EMELY M PEREZ Chief Executive Officer 2023 ALBANY POST RD, CROTON ON HUDSON, NY, United States, 10520

Links between entities

Type:
Headquarter of
Company Number:
2511204
State:
CONNECTICUT

History

Start date End date Type Value
2022-03-25 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-27 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240227001519 2024-02-27 BIENNIAL STATEMENT 2024-02-27
210827001258 2021-08-27 CERTIFICATE OF INCORPORATION 2021-08-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-02
Type:
Planned
Address:
23 WILCOX AVENUE AVENUE, YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-10-04
Type:
Planned
Address:
111 HALLADAY AVENUE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Date of last update: 21 Mar 2025

Sources: New York Secretary of State