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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-07-02
Type:
Planned
Address:
NEWPORT & OSBORN STREES, BROOKLYN, NY, 11212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-09
Type:
Planned
Address:
2070 ADAM CLAYTON POWELL JR BLVD, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-11-09
Type:
Planned
Address:
197-199 BROOK AVE, New York -Richmond, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-11-12
Type:
Planned
Address:
2657 DECATUR AVE, New York -Richmond, NY, 10457
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State