Search icon

SKYLINE RESTORATION INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SKYLINE RESTORATION INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 04 Feb 2021
Branch of: SKYLINE RESTORATION INC., NEW YORK (Company Number 1356445)
Business ALEI: 1376731
Annual report due: 04 Feb 2025
Business address: 49-28 31ST PLACE, LONG ISLAND CITY, NY, 11101, United States
Mailing address: 49-28 31ST PLACE, LONG ISLAND CITY, NY, United States, 11101
Place of Formation: NEW YORK
E-Mail: SKYLINE@SKYLINERESTORATION.COM

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
JOHN KALAFATIS Officer 49-28 31ST PLACE, LONG ISLAND CITY, NY, 11101, United States 75 ARLEIGH ROAD, GREAT NECK, NY, 11021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013290975 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012401562 2024-09-04 - Annual Report Annual Report -
BF-0011116433 2024-08-30 - Annual Report Annual Report -
BF-0012727526 2024-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010234964 2022-05-10 - Annual Report Annual Report 2022
0007126973 2021-02-04 2021-02-04 Business Registration Certificate of Authority -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101193126 0112000 1986-05-20 2507 POST ROAD, SOUTHPORT,, CT, 06430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-20
Case Closed 1986-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B02
Issuance Date 1986-07-08
Abatement Due Date 1986-07-14
Nr Instances 1
Nr Exposed 1

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003344155 Active MUNICIPAL 2019-12-09 2034-04-09 AMENDMENT

Parties

Name SKYLINE RESTORATION INC.
Role Debtor
Name REVENUE COLLECTOR, TOWN OF PLAINVILLE
Role Secured Party
0003299433 Active MUNICIPAL 2019-04-09 2034-04-09 ORIG FIN STMT

Parties

Name SKYLINE RESTORATION INC.
Role Debtor
Name REVENUE COLLECTOR, TOWN OF PLAINVILLE
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information