Search icon

GENERAL RESTORATION CO. INC.

Company Details

Name: GENERAL RESTORATION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1950 (75 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 64823
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 880 EAST 141ST ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 880 EAST 141ST ST, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
STEPHEN WEINGARTEN Chief Executive Officer 880 EAST 141ST ST, BRONX, NY, United States, 10454

History

Start date End date Type Value
1992-07-08 1993-02-17 Address 880 EAST 141ST STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
1950-06-13 1974-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1950-06-13 1974-08-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1950-06-13 1992-07-08 Address 130 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1541981 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000705002367 2000-07-05 BIENNIAL STATEMENT 2000-06-01
981123002255 1998-11-23 BIENNIAL STATEMENT 1998-06-01
961023002088 1996-10-23 BIENNIAL STATEMENT 1996-06-01
000045005686 1993-09-03 BIENNIAL STATEMENT 1993-06-01
C200009-2 1993-05-20 ASSUMED NAME CORP INITIAL FILING 1993-05-20
930217002749 1993-02-17 BIENNIAL STATEMENT 1992-06-01
920708000001 1992-07-08 CERTIFICATE OF CHANGE 1992-07-08
A173235-3 1974-08-02 CERTIFICATE OF AMENDMENT 1974-08-02
7787-14 1950-06-13 CERTIFICATE OF INCORPORATION 1950-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300616059 0215000 1998-01-13 345 HUDSON STREET, NEW YORK, NY, 10014
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1998-01-13
Case Closed 2001-11-01

Related Activity

Type Inspection
Activity Nr 300613353
300613353 0215000 1997-01-30 345 HUDSON STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-01-30
Case Closed 2002-10-17

Related Activity

Type Referral
Activity Nr 200850410
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-02-20
Abatement Due Date 1997-03-04
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-02-21
Abatement Due Date 1997-03-05
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 1997-02-20
Abatement Due Date 1997-03-04
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1997-02-20
Abatement Due Date 1997-03-04
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-02-20
Abatement Due Date 1997-03-04
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
11912078 0215600 1982-08-05 94 03 QUEENS BLVD, New York -Richmond, NY, 11374
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-10
Case Closed 1982-09-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-08-27
Abatement Due Date 1982-09-03
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1982-08-27
Abatement Due Date 1982-09-03
Nr Instances 1
11739018 0215000 1982-06-17 BKLYN MUSEUM EASTERN PKWY & WA, New York -Richmond, NY, 11225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-17
Case Closed 1982-06-21
11709938 0215000 1980-06-23 138 ST & CONVENT AVE SHEPARD H, New York -Richmond, NY, 10031
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1980-07-14
Case Closed 1981-01-15

Related Activity

Type Accident
Activity Nr 350024725

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Current Penalty 280.0
Initial Penalty 480.0
Final Order 1980-09-15
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Current Penalty 200.0
Initial Penalty 480.0
Contest Date 1980-09-15
Final Order 1980-09-15
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Nr Instances 1
Related Event Code (REC) Accident
11838760 0215600 1979-08-07 136-50 ROOSEVELT AVENUE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-08-13
Case Closed 1980-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1979-08-21
Abatement Due Date 1979-08-28
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1979-08-21
Abatement Due Date 1979-08-28
Current Penalty 100.0
Initial Penalty 150.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 1979-08-21
Abatement Due Date 1979-08-28
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1979-08-21
Abatement Due Date 1979-08-28
Current Penalty 180.0
Initial Penalty 350.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1979-08-21
Abatement Due Date 1979-08-08
Current Penalty 180.0
Initial Penalty 350.0
Contest Date 1979-09-15
Nr Instances 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1979-08-21
Abatement Due Date 1979-08-28
Current Penalty 240.0
Initial Penalty 350.0
Contest Date 1979-09-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State