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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 JOSEPH STREET, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
CARLO CERRONE | Chief Executive Officer | 46 JOSEPH ST, NEW HYDE PARK, NY, United States, 11040 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102784188 | 0215600 | 1987-12-01 | 108-36 CORONA AVE., CORONA, NY, 11368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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