Search icon

CUSANO BROS., INC.

Company Details

Name: CUSANO BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1959 (66 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 116184
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 150 THORBURN AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P CUSANO Chief Executive Officer 150 THORBURN AVE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THOMAS P CUSANO DOS Process Agent 150 THORBURN AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1994-02-03 2003-01-21 Address 300 HENRY STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1994-02-03 2003-01-21 Address 300 HENRY STREET, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1994-02-03 2003-01-21 Address 300 HENRY STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1959-01-12 1994-02-03 Address 19 GREENWOOD PLACE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088886 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
030121002540 2003-01-21 BIENNIAL STATEMENT 2003-01-01
010111002542 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990113002111 1999-01-13 BIENNIAL STATEMENT 1999-01-01
970417002799 1997-04-17 BIENNIAL STATEMENT 1997-01-01
940203002629 1994-02-03 BIENNIAL STATEMENT 1994-01-01
B507084-2 1987-06-10 ASSUMED NAME CORP INITIAL FILING 1987-06-10
140569 1959-01-12 CERTIFICATE OF INCORPORATION 1959-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11452372 0214700 1978-09-29 HENRY ST & THORBURN AVE, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-29
Case Closed 1978-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-04
Abatement Due Date 1978-09-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-10-04
Abatement Due Date 1978-09-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State