Search icon

DISANO CONSTRUCTION CO., INC.

Company Details

Name: DISANO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1987 (38 years ago)
Date of dissolution: 13 Nov 2019
Entity Number: 1169555
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 435 MAPLE AVENUE, WESTBURY, NY, United States, 11590
Principal Address: 31-07 FARRINGTON ST., FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-961-3700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 MAPLE AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
PIETRO OPPEDISANO Chief Executive Officer 31-07 FARRINGTON ST., FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1402544-DCA Inactive Business 2011-08-02 2021-02-28

Permits

Number Date End date Type Address
Q012019149D13 2019-05-29 2019-06-06 PAVE STREET-W/ ENGINEERING & INSP FEE 21 STREET, QUEENS, FROM STREET 27 AVENUE TO STREET 27 ROAD
Q012019129B12 2019-05-09 2019-06-06 RESET, REPAIR OR REPLACE CURB 21 STREET, QUEENS, FROM STREET 27 AVENUE TO STREET 27 ROAD
Q012019129A93 2019-05-09 2019-06-06 PAVE STREET-W/ ENGINEERING & INSP FEE 21 STREET, QUEENS, FROM STREET 27 AVENUE TO STREET 27 ROAD
Q012019129A99 2019-05-09 2019-06-06 PAVE STREET-W/ ENGINEERING & INSP FEE 27 ROAD, QUEENS, FROM STREET 21 STREET TO STREET 23 STREET
Q012019129A92 2019-05-09 2019-06-06 RESET, REPAIR OR REPLACE CURB 21 STREET, QUEENS, FROM STREET 27 AVENUE TO STREET 27 ROAD
Q012019129A98 2019-05-09 2019-06-06 RESET, REPAIR OR REPLACE CURB 27 ROAD, QUEENS, FROM STREET 21 STREET TO STREET 23 STREET
Q012019126E22 2019-05-06 2019-06-06 RESET, REPAIR OR REPLACE CURB 36 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 30 AVENUE
Q012019126E20 2019-05-06 2019-06-06 RESET, REPAIR OR REPLACE CURB 30 AVENUE, QUEENS, FROM STREET 35 STREET TO STREET 36 STREET
Q012019126E21 2019-05-06 2019-06-06 PAVE STREET-W/ ENGINEERING & INSP FEE 30 AVENUE, QUEENS, FROM STREET 35 STREET TO STREET 36 STREET
Q012019126E23 2019-05-06 2019-06-06 PAVE STREET-W/ ENGINEERING & INSP FEE 36 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 30 AVENUE

History

Start date End date Type Value
1997-05-22 2018-05-22 Address 31-07 FARRINGTON ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1992-12-02 1997-05-22 Address 732 A POINT CRESENT, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1992-12-02 1997-05-22 Address 732 A POINT CRESENT, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1992-12-02 1997-05-22 Address 732 A POINT CRESENT, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1987-05-08 1992-12-02 Address 732 A POINT CRESCENT, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113000020 2019-11-13 CERTIFICATE OF DISSOLUTION 2019-11-13
180522000845 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
170501006012 2017-05-01 BIENNIAL STATEMENT 2017-05-01
161004008035 2016-10-04 BIENNIAL STATEMENT 2015-05-01
130619006144 2013-06-19 BIENNIAL STATEMENT 2013-05-01
110523002399 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090421003113 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070706002625 2007-07-06 BIENNIAL STATEMENT 2007-05-01
050628002416 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030430002714 2003-04-30 BIENNIAL STATEMENT 2003-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-24 No data 2 AVENUE, FROM STREET EAST 73 STREET TO STREET EAST 74 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb acceptable.
2022-02-06 No data 21 STREET, FROM STREET 27 AVENUE TO STREET 27 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Ifo 27-13, Remove all plastic capping from underneath seal, & recess and re-seal expansion joints between the sidewalk & curb.
2022-02-03 No data 30 AVENUE, FROM STREET 35 STREET TO STREET 36 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance at this time.
2021-12-29 No data 36 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed
2021-09-27 No data 21 STREET, FROM STREET 31 AVENUE TO STREET 31 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed in front of 31-01.
2021-09-24 No data 31 AVENUE, FROM STREET 21 STREET TO STREET 23 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed in front of 31-01 21st st.
2021-04-29 No data CARROLL STREET, FROM STREET COLUMBIA STREET TO STREET VAN BRUNT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb intact, no defects at this time
2021-04-21 No data 31 ROAD, FROM STREET FARRINGTON STREET TO STREET LINDEN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced, joint sealed.
2021-02-25 No data DOUGLASS STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2020-12-14 No data 85 STREET, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Curb restored expansion joints sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2899673 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899674 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2483462 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483461 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891524 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1891523 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1077539 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1223795 RENEWAL INVOICED 2013-05-03 100 Home Improvement Contractor License Renewal Fee
1077540 TRUSTFUNDHIC INVOICED 2011-08-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1077541 LICENSE INVOICED 2011-08-02 100 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217417 Office of Administrative Trials and Hearings Issued Default - Granted 2019-01-15 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341416154 0215600 2016-04-20 129-02 23RD AVE., COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-04-20
Case Closed 2016-08-23

Related Activity

Type Complaint
Activity Nr 1083240
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-07-28
Current Penalty 2450.0
Initial Penalty 4900.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to a fall hazard: (a) In the parking lot along 23rd Ave. - An employee restringing a downed telephone line was elevated on the forks of an powered industrial truck to a height of approximately 10 feet without fall protection; on or about 04/19/16.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2016-07-28
Abatement Due Date 2016-08-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): (a) At the worksite - Employees who operate forklifts were not certified by the employer in their safe operation; on or about 04/19/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
307609545 0215600 2007-04-24 97-15 34TH AVE, CORONA, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-30
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2007-07-20

Related Activity

Type Referral
Activity Nr 200834380
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2007-06-25
Abatement Due Date 2007-06-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
307607572 0215600 2006-05-24 136-12 37TH AVENUE, FLUSHING, NY, 11354
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2006-05-24

Related Activity

Type Complaint
Activity Nr 203830641
Safety Yes
300601408 0215600 2000-02-14 94TH ST & 23RD AVE, EAST EMLHURST, NY, 11369
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-02-14
Emphasis S: CONSTRUCTION
Case Closed 2000-02-14

Related Activity

Type Complaint
Activity Nr 200821544
Safety Yes

Date of last update: 16 Mar 2025

Sources: New York Secretary of State