Search icon

GSK RESTORATION CORP

Print

Details

Entity Number 4453785

Status Active

NameGSK RESTORATION CORP

CountyQueens

Date of registration 03 Sep 2013 (11 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 97-23 84TH STREET, OZONE PARK, NY, United States, 11416

Address ZIP code 11416

Contact Details

Phone +1 646-739-8783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

GURDEV SINGH

DOS Process Agent

97-23 84TH STREET, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date Description

BIC-476222

Trade waste removal

2017-04-03

BIC File Number of the Entity: BIC-476222

2001506-DCA

Active

Business

2013-12-11

2025-02-28

Permits

Number Date End date Type Address

B042024257A24

2024-09-13

2024-10-09

REPAIR SIDEWALK

RIDGE BOULEVARD, BROOKLYN, FROM STREET 95 STREET TO STREET SHORE ROAD

M042024257A23

2024-09-13

2024-10-15

REPAIR SIDEWALK

CLAREMONT AVENUE, MANHATTAN, FROM STREET LA SALLE STREET TO STREET TIEMANN PLACE

B042024250A21

2024-09-06

2024-10-04

REPAIR SIDEWALK

ROCKAWAY PARKWAY, BROOKLYN, FROM STREET AVENUE L TO STREET AVENUE M

B042024250A22

2024-09-06

2024-10-04

REPAIR SIDEWALK

AVENUE L, BROOKLYN, FROM STREET EAST 98 STREET TO STREET ROCKAWAY PARKWAY

B042024248A66

2024-09-04

2024-10-04

REPAIR SIDEWALK

MORGAN AVENUE, BROOKLYN, FROM STREET DRIGGS AVENUE TO STREET NASSAU AVENUE

B042024247A34

2024-09-03

2024-10-03

REPAIR SIDEWALK

5 AVENUE, BROOKLYN, FROM STREET DE GRAW STREET TO STREET DOUGLASS STREET

B042024243A16

2024-08-30

2024-10-01

REPAIR SIDEWALK

HALL STREET, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE

B042024243A15

2024-08-30

2024-10-01

REPAIR SIDEWALK

72 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE

B042024241A04

2024-08-28

2024-09-26

REPAIR SIDEWALK

ST MARKS AVENUE, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE

B042024239A51

2024-08-26

2024-09-25

REPAIR SIDEWALK

EAST 39 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE

History

Start date End date Type Value

2021-09-17

2021-09-17

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-09-17

2021-10-01

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-07-12

2021-09-17

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2013-09-03

2021-07-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

130903000403

2013-09-03

CERTIFICATE OF INCORPORATION

2013-09-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2024-08-29

LIBERTY AVENUE, FROM STREET 104 STREET TO STREET 105 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

sidewalk flags to grade

2024-08-24

MAC DONOUGH STREET, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

New sidewalk installed and expansion joints sealed

2024-08-03

ADELPHI STREET, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

PASS.. SW TO GRADE AND SEAL

2024-07-27

BOUCK AVENUE, FROM STREET EAST GUN HILL ROAD TO STREET GIVAN AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

New sidewalk flags in place

2024-07-20

LIBERTY AVENUE, FROM STREET 116 STREET TO STREET 117 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

Several flags replaced and sealed. I/F/O 116-14.

2024-07-18

4 AVENUE, FROM STREET 31 STREET TO STREET 32 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

Sidewalk reset for property done in compliance

2024-06-21

4 PLACE, FROM STREET CLINTON STREET TO STREET COURT STREET

Street Construction Inspections: Post-Audit

Department of Transportation

Three sidewalk flags that are scattered, IFO house #81, is flush & sealed.

2024-06-20

SHORE ROAD, FROM STREET 71 STREET TO STREET 72 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

New sidewalk flags installed expansion joints sealed.

2024-06-12

LINDEN BOULEVARD, FROM STREET LOUISIANA AVENUE TO STREET WILLIAMS AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

SW flags installed, expansion joints sealed

2024-06-12

WILLIAMS AVENUE, FROM STREET DE WITT AVENUE TO STREET LINDEN BOULEVARD

Street Construction Inspections: Post-Audit

Department of Transportation

SW flags installed for corner property, expansion joints sealed

Complaints

Start date End date Type Satisafaction Restitution Result

2015-08-21

2015-09-22

Quality of Work

Yes

0.00

Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3551446

RENEWAL

INVOICED

2022-11-09

100

Home Improvement Contractor License Renewal Fee

3551425

TRUSTFUNDHIC

INVOICED

2022-11-09

200

Home Improvement Contractor Trust Fund Enrollment Fee

3320163

TRUSTFUNDHIC

INVOICED

2021-04-22

200

Home Improvement Contractor Trust Fund Enrollment Fee

3320164

RENEWAL

INVOICED

2021-04-22

100

Home Improvement Contractor License Renewal Fee

2963487

RENEWAL

INVOICED

2019-01-16

100

Home Improvement Contractor License Renewal Fee

2963486

TRUSTFUNDHIC

INVOICED

2019-01-16

200

Home Improvement Contractor Trust Fund Enrollment Fee

2500378

TRUSTFUNDHIC

INVOICED

2016-11-30

200

Home Improvement Contractor Trust Fund Enrollment Fee

2500379

RENEWAL

INVOICED

2016-11-30

100

Home Improvement Contractor License Renewal Fee

1972580

TRUSTFUNDHIC

INVOICED

2015-02-03

200

Home Improvement Contractor Trust Fund Enrollment Fee

1972581

RENEWAL

INVOICED

2015-02-03

100

Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description

TWC-223713

Office of Administrative Trials and Hearings

Issued

Settled

2022-04-08

0

Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

TWC-222928

Office of Administrative Trials and Hearings

Issued

Settled

2021-11-13

0

Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

TWC-215237

Office of Administrative Trials and Hearings

Issued

Settled

2017-06-01

2500

2018-10-05

Failure to maintain annual financial statements in a format proscribed by the Commission

TWC-211356

Office of Administrative Trials and Hearings

Issued

Settled

2015-02-18

750

2015-02-20

Failed to timely notify Commission of a material information submitted to the Commission

TWC-208935

Office of Administrative Trials and Hearings

Issued

Settled

2013-12-04

2500

2015-03-06

Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

TWC-5853

Office of Administrative Trials and Hearings

Issued

Settled

2010-03-23

1000

2015-02-20

Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts