Search icon

FLORENTIA CONTRACTING CO., INC.

Company Details

Name: FLORENTIA CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1985 (39 years ago)
Date of dissolution: 03 May 2005
Entity Number: 1037434
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 92-18 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92-18 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
RALPH CAFIERO Chief Executive Officer 92-18 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
1993-03-23 2000-01-14 Address 92-18 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
1993-03-23 2000-01-14 Address 92-18 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office)
1993-03-23 2000-01-14 Address 92-18 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
1985-11-04 1993-03-23 Address 21 BEACON HILL ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050503001089 2005-05-03 CERTIFICATE OF DISSOLUTION 2005-05-03
031103002401 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011106002824 2001-11-06 BIENNIAL STATEMENT 2001-11-01
000114002107 2000-01-14 BIENNIAL STATEMENT 1999-11-01
931229002468 1993-12-29 BIENNIAL STATEMENT 1993-11-01
930323002732 1993-03-23 BIENNIAL STATEMENT 1992-11-01
B285112-3 1985-11-04 CERTIFICATE OF INCORPORATION 1985-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300617115 0215000 1998-06-11 2 CORNELIA STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-06-11
Case Closed 2001-11-01

Related Activity

Type Referral
Activity Nr 200852432
Safety Yes
2077071 0215000 1994-05-24 200 EAST 74 STREET, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-05-24
Case Closed 1997-04-04

Related Activity

Type Complaint
Activity Nr 72773716
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-07-25
Abatement Due Date 1994-07-28
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1994-10-11
Final Order 1995-06-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1994-07-25
Abatement Due Date 1994-07-28
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1994-10-11
Final Order 1995-06-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 1994-07-25
Abatement Due Date 1994-08-01
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1994-10-11
Final Order 1995-06-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-07-25
Abatement Due Date 1994-08-01
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1994-10-11
Final Order 1995-06-10
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State