Search icon

RENATA CONSTRUCTION CORP.

Company Details

Name: RENATA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1981 (44 years ago)
Date of dissolution: 22 Aug 2013
Entity Number: 701675
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 440 W 41ST ST / #203, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL POMPA Chief Executive Officer 440 W 41ST ST / #203, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 W 41ST ST / #203, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-06-12 2004-04-07 Address 535 WEST 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-06-12 2004-04-07 Address 535 WEST 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-06-12 2004-04-07 Address 535 WEST 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-05-26 1997-06-12 Address 401 E. 81ST ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130822000797 2013-08-22 CERTIFICATE OF DISSOLUTION 2013-08-22
050705002163 2005-07-05 BIENNIAL STATEMENT 2005-05-01
040407002534 2004-04-07 BIENNIAL STATEMENT 2003-05-01
990609002292 1999-06-09 BIENNIAL STATEMENT 1999-05-01
970612002654 1997-06-12 BIENNIAL STATEMENT 1997-05-01
940729000020 1994-07-29 ANNULMENT OF DISSOLUTION 1994-07-29
DP-628651 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A768699-4 1981-05-26 CERTIFICATE OF INCORPORATION 1981-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2276228 0215000 1985-07-02 NEWPORT & OSBORN STREES, BROOKLYN, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-03
Case Closed 1985-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-07-12
Abatement Due Date 1985-07-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
1735513 0215000 1984-04-09 2070 ADAM CLAYTON POWELL JR BLVD, NEW YORK, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-17
Case Closed 1984-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1984-05-11
Abatement Due Date 1984-05-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260601 B03
Issuance Date 1984-05-11
Abatement Due Date 1984-05-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 1
11887924 0215600 1983-11-09 197-199 BROOK AVE, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-09
Case Closed 1984-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260850 A
Issuance Date 1984-01-17
Abatement Due Date 1984-01-24
Nr Instances 1
12078846 0235500 1981-11-12 2657 DECATUR AVE, New York -Richmond, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-13
Case Closed 1982-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1981-12-02
Abatement Due Date 1981-12-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 F04 I
Issuance Date 1981-12-02
Abatement Due Date 1981-12-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1981-12-02
Abatement Due Date 1981-12-11
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State