Search icon

ALLSTATE RESTORATION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALLSTATE RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1982 (44 years ago)
Entity Number: 745746
ZIP code: 10530
County: Bronx
Place of Formation: New York
Address: 20 ANDOVER ROAD, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENRICO BRAGAGLIA Chief Executive Officer 20 ANDOVER ROAD, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ANDOVER ROAD, HARTSDALE, NY, United States, 10530

Links between entities

Type:
Headquarter of
Company Number:
0947331
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133119141
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022023310B32 2023-11-06 2023-11-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 41 AVENUE, QUEENS, FROM STREET BOWNE STREET TO STREET UNION STREET
Q022023310B31 2023-11-06 2023-11-30 PLACE MATERIAL ON STREET 41 AVENUE, QUEENS, FROM STREET BOWNE STREET TO STREET UNION STREET
Q022023263C02 2023-09-20 2023-10-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 41 AVENUE, QUEENS, FROM STREET BOWNE STREET TO STREET UNION STREET
Q022023263C01 2023-09-20 2023-10-31 PLACE MATERIAL ON STREET 41 AVENUE, QUEENS, FROM STREET BOWNE STREET TO STREET UNION STREET
Q022023227B78 2023-08-15 2023-09-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 41 AVENUE, QUEENS, FROM STREET BOWNE STREET TO STREET UNION STREET

History

Start date End date Type Value
2008-08-13 2014-02-05 Address 3936 MULVEY AVENUE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1998-01-12 2008-08-13 Address 404 SOMMERVILLE PLACE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1994-01-18 1998-01-12 Address 2936 MATTHEWS AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)
1993-03-12 2008-08-13 Address 404 SOMMERVILLE PLACE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1993-03-12 2008-08-13 Address 404 SOMMERVILLE PLACE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140205002370 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120127002339 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100115002245 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080813003086 2008-08-13 BIENNIAL STATEMENT 2008-01-01
040102002235 2004-01-02 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-26
Type:
Planned
Address:
ARLINGTON STREET, YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-24
Type:
Complaint
Address:
7 FIELDSTONE DRIVE, HARTSDALE, NY, 10530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-10
Type:
Referral
Address:
20 OLD MAMARONECK AVE., WHITE PLAINS, NY, 10605
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-02-25
Type:
Referral
Address:
20 OLD MAMARONECK AVE., WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-11-26
Type:
Planned
Address:
821 BRONX RIVER RD., YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-07-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State