Search icon

PEROSI CONSTRUCTION CORP.

Company Details

Name: PEROSI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1986 (39 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1072013
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1890 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEROSI CONSTRUCTION CORP. DOS Process Agent 1890 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
DP-1393209 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B343686-2 1986-04-08 CERTIFICATE OF INCORPORATION 1986-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109912741 0213400 1994-10-18 VERRAZANO-NARROWS BRIDGE-LILY POND AVE. & S.I. EXP, STATEN ISLAND, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-19
Emphasis N: TRENCH
Case Closed 1995-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1994-11-03
Abatement Due Date 1994-11-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 1994-11-03
Abatement Due Date 1994-11-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1994-11-03
Abatement Due Date 1994-11-08
Nr Instances 1
Nr Exposed 3
Gravity 01
106935711 0213400 1992-07-13 1050 FOREST HILL RD., STATEN ISLAND, NY, 10314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-07-16
Case Closed 1992-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1992-07-22
Abatement Due Date 1992-07-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 4
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State