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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92-18 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
RALPH CAFIERO | Chief Executive Officer | 92-18 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300617115 | 0215000 | 1998-06-11 | 2 CORNELIA STREET, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200852432 |
Safety | Yes |
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