Search icon

PITTELLI CONSTRUCTION CORP.

Company Details

Name: PITTELLI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1956 (69 years ago)
Date of dissolution: 16 Jul 2009
Entity Number: 107895
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1307 LITTLE NECK AVE, NORTH BELLMORE, NY, United States, 11710
Principal Address: 1307 LITTLE NECK AVENUE, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1307 LITTLE NECK AVE, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
JAMES PITTELLI Chief Executive Officer 1307 LITTLE NECK AVENUE, NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1995-07-05 2002-05-14 Address 2103 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1956-04-13 1995-07-05 Address 2103 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090716000800 2009-07-16 CERTIFICATE OF DISSOLUTION 2009-07-16
080506002741 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060424003087 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040524002634 2004-05-24 BIENNIAL STATEMENT 2004-04-01
020514002594 2002-05-14 BIENNIAL STATEMENT 2002-04-01
000518002621 2000-05-18 BIENNIAL STATEMENT 2000-04-01
C286409-2 2000-03-24 ASSUMED NAME CORP INITIAL FILING 2000-03-24
980505002389 1998-05-05 BIENNIAL STATEMENT 1998-04-01
960509002689 1996-05-09 BIENNIAL STATEMENT 1996-04-01
950705002059 1995-07-05 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304676794 0214700 2001-09-27 CORNER OF POST & 2ND STREET, EAST MEADOW, NY, 11554
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-09-27
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-10-10
Abatement Due Date 2001-10-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-10-10
Abatement Due Date 2001-10-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-10-10
Abatement Due Date 2001-10-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2001-10-10
Abatement Due Date 2001-10-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 2001-10-10
Abatement Due Date 2001-11-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 2001-10-10
Abatement Due Date 2001-11-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 2001-10-10
Abatement Due Date 2001-11-28
Nr Instances 1
Nr Exposed 2
Gravity 01
11510419 0214700 1981-04-09 PUMP STATION BGD 1 PLAINVIEW R, Bethpage, NY, 11714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-27
Case Closed 1981-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-05-01
Abatement Due Date 1981-04-09
Nr Instances 1
11445194 0214700 1979-04-24 81 URBAN AVENUE, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-24
Case Closed 1984-03-10
11445145 0214700 1979-04-11 81 URBAN AVENUE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-11
Case Closed 1979-07-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Contest Date 1979-05-15
Nr Instances 6
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Contest Date 1979-05-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State