Name: | ENVIRONMENTAL CLEANING & RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1984 (41 years ago) |
Date of dissolution: | 25 Mar 1999 |
Entity Number: | 948232 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: HOWARD L. MORSE ESQ, 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Principal Address: | 36-03 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR STRAUSS | Chief Executive Officer | 36-03 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DREYER AND TRAUB | DOS Process Agent | ATT: HOWARD L. MORSE ESQ, 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990325000062 | 1999-03-25 | CERTIFICATE OF DISSOLUTION | 1999-03-25 |
931230002332 | 1993-12-30 | BIENNIAL STATEMENT | 1993-10-01 |
B148781-4 | 1984-10-04 | CERTIFICATE OF INCORPORATION | 1984-10-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1730381 | 0215000 | 1985-02-11 | 777 7TH AVE, NY, NY, 10020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70515325 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260303 C03 |
Issuance Date | 1985-03-19 |
Abatement Due Date | 1985-03-22 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-03-19 |
Abatement Due Date | 1985-03-28 |
Current Penalty | 320.0 |
Initial Penalty | 320.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1985-03-19 |
Abatement Due Date | 1985-03-26 |
Current Penalty | 320.0 |
Initial Penalty | 320.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 I08 |
Issuance Date | 1985-03-19 |
Abatement Due Date | 1985-03-22 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 I11 |
Issuance Date | 1985-03-19 |
Abatement Due Date | 1985-03-26 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State