Name: | PETRILLO SETTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1985 (40 years ago) |
Entity Number: | 1012389 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 610 S FULTON AVENUE, MT VERNON, NY, United States, 10550 |
Address: | 610 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK PETRILLO | Chief Executive Officer | 610 S FULTON AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
PETRILLO SETTING CORPORATION | DOS Process Agent | 610 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-20 | 2013-07-11 | Address | 610 S FULTON AVENUE, MT VERNON, NY, 10550, 5093, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2019-07-08 | Address | 610 S FULTON AVENUE, MT VERNON, NY, 10550, 5096, USA (Type of address: Service of Process) |
1997-07-10 | 2007-07-20 | Address | 610 SOUTH FULTON AVE, MT VERNON, NY, 10550, 5096, USA (Type of address: Principal Executive Office) |
1997-07-10 | 2007-07-20 | Address | 610 SOUTH FULTON AVE, MT VERNON, NY, 10550, 5093, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 2007-07-20 | Address | 610 SOUTH FULTON AVE, MT VERNON, NY, 10550, 5096, USA (Type of address: Service of Process) |
1985-07-17 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-07-17 | 1997-07-10 | Address | 120 EAST PROSPECT AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708060279 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170705006585 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006719 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130711006272 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110803002405 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090708002289 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070720003066 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
050916002004 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
030708002397 | 2003-07-08 | BIENNIAL STATEMENT | 2003-07-01 |
010711002781 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315840553 | 0215000 | 2011-08-10 | 330 MADISON AVE, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2011-11-02 |
Abatement Due Date | 2011-11-07 |
Current Penalty | 2000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2011-11-02 |
Abatement Due Date | 2011-11-07 |
Current Penalty | 2000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State