Name: | GAETANO CUCCIO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1959 (66 years ago) |
Entity Number: | 120221 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 320 AVENUE X, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 AVENUE X, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JOHN A CUCCIO | Chief Executive Officer | 320 AVENUE X, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 2007-07-09 | Address | 320 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2007-07-09 | Address | 320 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1959-06-05 | 2005-11-04 | Address | 320 AVE. X, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608060015 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
150602006925 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130614006109 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110902002824 | 2011-09-02 | BIENNIAL STATEMENT | 2011-06-01 |
090717003243 | 2009-07-17 | BIENNIAL STATEMENT | 2009-06-01 |
070709002273 | 2007-07-09 | BIENNIAL STATEMENT | 2007-06-01 |
051104002668 | 2005-11-04 | BIENNIAL STATEMENT | 2005-06-01 |
000044007283 | 1993-08-30 | BIENNIAL STATEMENT | 1993-06-01 |
930405002296 | 1993-04-05 | BIENNIAL STATEMENT | 1992-06-01 |
B401164-2 | 1986-09-15 | ASSUMED NAME CORP INITIAL FILING | 1986-09-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11652674 | 0235300 | 1980-12-30 | 320 AVENUE X, New York -Richmond, NY, 11223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 B01 IV |
Issuance Date | 1981-01-07 |
Abatement Due Date | 1981-01-17 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1981-01-07 |
Abatement Due Date | 1981-01-12 |
Nr Instances | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100263 C02 |
Issuance Date | 1981-01-07 |
Abatement Due Date | 1981-02-27 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100263 H02 |
Issuance Date | 1981-01-07 |
Abatement Due Date | 1981-02-27 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1978-12-18 |
Case Closed | 1979-01-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040007 |
Issuance Date | 1978-12-22 |
Abatement Due Date | 1978-12-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100263 K01 I |
Issuance Date | 1978-12-22 |
Abatement Due Date | 1979-01-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-12-22 |
Abatement Due Date | 1979-01-02 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State