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
Name | Role | Address |
---|---|---|
WAYNE DONOVAN | Chief Executive Officer | PO BOX 667, STILLWATER, NY, United States, 12170 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 667, STILLWATER, NY, United States, 12170 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122243660 | 0213100 | 1995-10-25 | 6 WASHINGTON PLACE, TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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