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
Name | Role | Address |
---|---|---|
SAMUEL POMPA | Chief Executive Officer | 440 W 41ST ST / #203, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 W 41ST ST / #203, NEW YORK, NY, United States, 10019 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2276228 | 0215000 | 1985-07-02 | NEWPORT & OSBORN STREES, BROOKLYN, NY, 11212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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