Name: | C. CIRO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1985 (40 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 1022649 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2500 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS S. ZAPPULLA, ESQ. | DOS Process Agent | 2500 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10469 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-649579 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B263386-4 | 1985-09-03 | CERTIFICATE OF INCORPORATION | 1985-09-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100221456 | 0215600 | 1986-03-20 | 123-08 25TH AVENUE, COLLEGE POINT, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900850207 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1986-04-16 |
Abatement Due Date | 1986-04-25 |
Current Penalty | 65.0 |
Initial Penalty | 100.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1986-04-16 |
Abatement Due Date | 1986-04-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1986-04-16 |
Abatement Due Date | 1986-04-26 |
Current Penalty | 40.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1986-04-16 |
Abatement Due Date | 1986-04-25 |
Current Penalty | 40.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 II |
Issuance Date | 1986-04-16 |
Abatement Due Date | 1986-04-25 |
Current Penalty | 50.0 |
Initial Penalty | 80.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260701 A01 |
Issuance Date | 1986-04-16 |
Abatement Due Date | 1986-04-25 |
Current Penalty | 50.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State