Search icon

POLONIA RESTORATION CO., INC.

Company Details

Name: POLONIA RESTORATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1980 (45 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 643944
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 524 W. 162ND ST., NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POLONIA RESTORATION CO., INC. DOS Process Agent 524 W. 162ND ST., NEW YORK, NY, United States, 10032

Filings

Filing Number Date Filed Type Effective Date
DP-626872 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A689700-3 1980-08-07 CERTIFICATE OF INCORPORATION 1980-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17880766 0215000 1987-12-14 1230 5TH AVENUE, NEW YORK, NY, 10029
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-12-14
Case Closed 1988-03-07

Related Activity

Type Referral
Activity Nr 901099499

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1988-01-11
Abatement Due Date 1988-01-14
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-01-11
Abatement Due Date 1988-01-14
Nr Instances 1
Nr Exposed 4
100802719 0215000 1987-09-03 177 FORT WASHINGTON AVE., NEW YORK, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-09
Case Closed 1987-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-09-18
Abatement Due Date 1987-10-05
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1987-09-18
Abatement Due Date 1987-09-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I09
Issuance Date 1987-09-18
Abatement Due Date 1987-09-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
2029635 0215000 1985-06-04 8TH AVE. & 31ST ST. - U.S.P.S./G.P.O., NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-05
Case Closed 1985-06-05
1087600 0215000 1984-08-21 12TH AVE & W 17TH ST, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-22
Case Closed 1984-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-08-22
Abatement Due Date 1984-08-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
11811635 0215000 1983-08-11 11 WALL ST, New York -Richmond, NY, 10005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-12
Case Closed 1983-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1983-08-29
Abatement Due Date 1983-09-02
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State