Search icon

DONOVAN RESTORATION, INC.

Company Details

Name: DONOVAN RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1982 (43 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 774588
ZIP code: 12170
County: Saratoga
Place of Formation: New York
Principal Address: 67 SOUTH HUDSON AVE, STILLWATER, NY, United States, 12170
Address: P.O. BOX 667, STILLWATER, NY, United States, 12170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE DONOVAN Chief Executive Officer PO BOX 667, STILLWATER, NY, United States, 12170

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 667, STILLWATER, NY, United States, 12170

History

Start date End date Type Value
1993-06-03 1996-06-27 Address P.O. BOX 832, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
1993-06-03 1996-06-27 Address 11 SOUTH HUDSON AVENUE, STILLWATER, NY, 12170, USA (Type of address: Principal Executive Office)
1993-06-03 1993-06-25 Address PO BOX 832, STILLWATER, NY, 12170, USA (Type of address: Service of Process)
1982-06-08 1993-06-03 Address BOX 144, R.D., STILLWATER, NY, 12170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1591602 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000619002333 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980601002216 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960627002659 1996-06-27 BIENNIAL STATEMENT 1996-06-01
930625002161 1993-06-25 BIENNIAL STATEMENT 1993-06-01
930603002414 1993-06-03 BIENNIAL STATEMENT 1992-06-01
A875175-4 1982-06-08 CERTIFICATE OF INCORPORATION 1982-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122243660 0213100 1995-10-25 6 WASHINGTON PLACE, TROY, NY, 12180
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-10-25
Case Closed 1996-09-06

Related Activity

Type Referral
Activity Nr 901830380
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1995-11-03
Abatement Due Date 1995-11-08
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
1714641 0213100 1984-04-06 PASTURERS PROJECT 144 GREEN ST, ALBANY, NY, 12202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-06
Case Closed 1984-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1984-04-11
Abatement Due Date 1984-04-18
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State