Search icon

CARLO CERRONE & SONS CONSTRUCTION CORP.

Company Details

Name: CARLO CERRONE & SONS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1986 (39 years ago)
Date of dissolution: 08 Apr 1993
Entity Number: 1081694
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 46 JOSEPH STREET, NEW HYDE PARK, NY, United States, 11040
Principal Address: 46 JOSEPH ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 JOSEPH STREET, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
CARLO CERRONE Chief Executive Officer 46 JOSEPH ST, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
930408000299 1993-04-08 CERTIFICATE OF DISSOLUTION 1993-04-08
921211002145 1992-12-11 BIENNIAL STATEMENT 1992-05-01
B357492-4 1986-05-12 CERTIFICATE OF INCORPORATION 1986-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102784188 0215600 1987-12-01 108-36 CORONA AVE., CORONA, NY, 11368
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-12-01
Case Closed 1988-10-04

Related Activity

Type Referral
Activity Nr 900835836
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-02-18
Abatement Due Date 1988-02-21
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1988-02-18
Abatement Due Date 1988-02-21
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Date of last update: 16 Mar 2025

Sources: New York Secretary of State