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
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
Q012019129A93 2019-05-09 2019-06-06 PAVE STREET-W/ ENGINEERING & INSP FEE 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

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

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 Summary

Date:
2016-04-20
Type:
Complaint
Address:
129-02 23RD AVE., COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-04-24
Type:
Planned
Address:
97-15 34TH AVE, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-24
Type:
Complaint
Address:
136-12 37TH AVENUE, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-02-14
Type:
Complaint
Address:
94TH ST & 23RD AVE, EAST EMLHURST, NY, 11369
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-01-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
DISANO CONSTRUCTION CO., INC.
Party Role:
Plaintiff
Party Name:
EVERSON
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State