Search icon

ENVIRONMENTAL CLEANING & RESTORATION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
VICTOR STRAUSS Chief Executive Officer 36-03 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
DREYER AND TRAUB DOS Process Agent ATT: HOWARD L. MORSE ESQ, 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1730381 0215000 1985-02-11 777 7TH AVE, NY, NY, 10020
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1985-02-20
Case Closed 1985-06-04

Related Activity

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