Search icon

PUCCI MASONRY & CONSTRUCTION CORP.

Company Details

Name: PUCCI MASONRY & CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1987 (38 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1171591
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: 7 WATERMILL HEIGHTS DR, WATER HILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD PUCCI DOS Process Agent 7 WATERMILL HEIGHTS DR, WATER HILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
EDWARD PUCCI Chief Executive Officer 7 WATERMILL HEIGHTS DR, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
1995-06-30 1997-05-22 Address 12 HUCKLEBERRY LANE EAST, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1995-06-30 1997-05-22 Address 12 HUCKLEBERRY LANE EAST, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1995-06-30 1997-05-22 Address 12 HUCKLEBERRY LANE EAST, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1987-05-18 1995-06-30 Address 662 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1610742 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970522002972 1997-05-22 BIENNIAL STATEMENT 1997-05-01
950630002379 1995-06-30 BIENNIAL STATEMENT 1993-05-01
B497367-4 1987-05-18 CERTIFICATE OF INCORPORATION 1987-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112874326 0214700 1995-05-22 FENWICK STREET GREENLAWN FIRE DEPT., GREENLAWN, NY, 11740
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-05-22
Case Closed 1995-06-05
17937186 0214700 1994-04-18 CLAYTON STREET, CENTRAL ISLIP, NY, 11722
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-17
Case Closed 1994-06-23

Related Activity

Type Referral
Activity Nr 901216796
Safety Yes
109921247 0214700 1994-03-22 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11976
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-03-22
Case Closed 1996-12-30

Related Activity

Type Referral
Activity Nr 901216648
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-04-06
Abatement Due Date 1994-04-12
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 1994-04-29
Final Order 1994-09-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-04-06
Abatement Due Date 1994-04-12
Current Penalty 1400.0
Initial Penalty 2800.0
Contest Date 1994-04-29
Final Order 1994-09-26
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-04-06
Abatement Due Date 1994-04-11
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1994-04-29
Final Order 1994-09-26
Nr Instances 1
Nr Exposed 3
Gravity 02
109044453 0214700 1993-11-12 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11976
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-11-12
Case Closed 1994-01-06
102878618 0214700 1993-04-20 39 BRENTWOOD RD., BAY SHORE, NY, 11706
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-23
Case Closed 1996-12-30

Related Activity

Type Inspection
Activity Nr 107516668

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B08
Issuance Date 1993-08-20
Abatement Due Date 1993-08-25
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1993-08-20
Abatement Due Date 1993-08-25
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1993-08-20
Abatement Due Date 1993-08-25
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 3
Gravity 03
106883838 0214700 1992-08-26 SUNRISE HIGHWAY AT WELLWOOD AVENUE, LINDENHURST, NY, 11757
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-10-26
Case Closed 1996-02-15

Related Activity

Type Referral
Activity Nr 902005883
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1992-11-27
Abatement Due Date 1992-12-02
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 13
Nr Exposed 13
Gravity 02
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1992-11-27
Abatement Due Date 1992-12-02
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260451 D03
Issuance Date 1992-11-27
Abatement Due Date 1992-12-02
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1992-11-27
Abatement Due Date 1992-12-02
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 6
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1992-11-27
Abatement Due Date 1992-12-02
Nr Instances 13
Nr Exposed 13
Gravity 01
113920656 0214700 1991-04-23 25 CORPORATE DR., HAUPPAUGE, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-05-06
Case Closed 1991-08-15

Related Activity

Type Complaint
Activity Nr 72524242

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-05-20
Abatement Due Date 1991-06-24
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-05-20
Abatement Due Date 1991-05-20
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 15
Nr Exposed 15
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-05-20
Abatement Due Date 1991-05-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 10
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1991-05-20
Abatement Due Date 1991-05-20
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1991-05-20
Abatement Due Date 1991-05-20
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1991-05-20
Abatement Due Date 1991-05-20
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 12
Nr Exposed 5
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-05-20
Abatement Due Date 1991-05-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 18
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-20
Abatement Due Date 1991-05-23
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-05-20
Abatement Due Date 1991-06-24
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-05-20
Abatement Due Date 1991-05-20
Nr Instances 15
Nr Exposed 15
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-05-20
Abatement Due Date 1991-06-24
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1991-05-20
Abatement Due Date 1991-06-24
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-05-20
Abatement Due Date 1991-06-24
Nr Instances 15
Nr Exposed 15
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State