Search icon

GAETANO CUCCIO & SONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 AVENUE X, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JOHN A CUCCIO Chief Executive Officer 320 AVENUE X, BROOKLYN, NY, United States, 11223

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11652674 0235300 1980-12-30 320 AVENUE X, New York -Richmond, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-30
Case Closed 1981-02-18

Violation Items

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
11693751 0235300 1978-12-18 320 AVENUE X, New York -Richmond, NY, 11223
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