Name: | CASBRO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1985 (40 years ago) |
Date of dissolution: | 10 Feb 1998 |
Entity Number: | 1014855 |
ZIP code: | 33408 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2114 RADNOR CT, JUNE ISLES, FL, United States, 33408 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J CASSINO | DOS Process Agent | 2114 RADNOR CT, JUNE ISLES, FL, United States, 33408 |
Name | Role | Address |
---|---|---|
MICHAEL J. CASSINO | Chief Executive Officer | 120 SOUTH ANCHORAGE DR, N. PALM BEACH, FL, United States, 33408 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 1997-07-23 | Address | 811 RATHBUN AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1997-07-23 | Address | 811 RATHBUN AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1985-07-29 | 1993-03-04 | Address | 811 RATHBUN AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980210000266 | 1998-02-10 | CERTIFICATE OF DISSOLUTION | 1998-02-10 |
970723002135 | 1997-07-23 | BIENNIAL STATEMENT | 1997-07-01 |
930923002859 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
930304003440 | 1993-03-04 | BIENNIAL STATEMENT | 1992-07-01 |
B251912-4 | 1985-07-29 | CERTIFICATE OF INCORPORATION | 1985-07-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106752314 | 0215600 | 1992-01-22 | 970/978 HOME STREET, BRONX, NY, 10459 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74001678 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-04-02 |
Abatement Due Date | 1992-05-21 |
Current Penalty | 325.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-04-02 |
Abatement Due Date | 1992-05-21 |
Current Penalty | 325.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 1992-04-02 |
Abatement Due Date | 1992-04-09 |
Current Penalty | 325.0 |
Initial Penalty | 600.0 |
Nr Instances | 5 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-04-02 |
Abatement Due Date | 1992-04-07 |
Current Penalty | 25.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State