Search icon

CASBRO CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL J CASSINO DOS Process Agent 2114 RADNOR CT, JUNE ISLES, FL, United States, 33408

Chief Executive Officer

Name Role Address
MICHAEL J. CASSINO Chief Executive Officer 120 SOUTH ANCHORAGE DR, N. PALM BEACH, FL, United States, 33408

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106752314 0215600 1992-01-22 970/978 HOME STREET, BRONX, NY, 10459
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-01-22
Case Closed 1992-05-29

Related Activity

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