Search icon

DRA-PO CONSTRUCTION CO., INC.

Company Details

Name: DRA-PO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1955 (70 years ago)
Date of dissolution: 31 Dec 2002
Entity Number: 104780
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 110 MAPLE DR, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 MAPLE DR, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
HENRY PORRETTA Chief Executive Officer 218 HOLLYWOOD AVENUE, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
1995-05-31 1999-11-02 Address 338 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1995-05-31 1999-11-02 Address 338 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1967-12-29 1995-05-31 Address 338 NORTHERN BLVD., NORTH HEMPSTEAD, NY, USA (Type of address: Service of Process)
1955-09-16 1967-12-29 Address 150-31 SHORE AVE., JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021231000772 2002-12-31 CERTIFICATE OF DISSOLUTION 2002-12-31
991102002355 1999-11-02 BIENNIAL STATEMENT 1999-09-01
971105002422 1997-11-05 BIENNIAL STATEMENT 1997-09-01
950531002020 1995-05-31 BIENNIAL STATEMENT 1993-09-01
B213912-1 1985-04-11 ASSUMED NAME CORP INITIAL FILING 1985-04-11
656855-3 1967-12-29 CERTIFICATE OF AMENDMENT 1967-12-29
9105-122 1955-09-16 CERTIFICATE OF INCORPORATION 1955-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11700440 0235300 1980-06-27 8923 BAY PKWY, New York -Richmond, NY, 11214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1984-03-10
11699840 0235300 1979-10-22 1871 ROCKAWAY PKWY, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-23
Case Closed 1979-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-10-26
Abatement Due Date 1979-10-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-10-26
Abatement Due Date 1979-10-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-10-26
Abatement Due Date 1979-10-31
Nr Instances 1
11683133 0235300 1975-09-18 2183 COYLE STREET, New York -Richmond, NY, 11229
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-18
Case Closed 1984-03-10
11683059 0235300 1975-07-30 AVENUE V AND COYLE ST, New York -Richmond, NY, 11229
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-30
Case Closed 1975-10-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State