Name: | ASTORIA CONSTRUCTION & PAVING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1987 (37 years ago) |
Date of dissolution: | 24 Jun 1997 |
Entity Number: | 1209888 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 29-28 DITMARS BOULEVARD, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JACKS INSULATION CONTRACTING CORP | DOS Process Agent | 29-28 DITMARS BOULEVARD, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
JACK BRUCCULERI | Chief Executive Officer | 29-28 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
1987-10-19 | 1995-10-30 | Address | 3460 IRWIN AVE., BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970624000002 | 1997-06-24 | CERTIFICATE OF DISSOLUTION | 1997-06-24 |
951030002409 | 1995-10-30 | BIENNIAL STATEMENT | 1993-10-01 |
B556160-5 | 1987-10-19 | CERTIFICATE OF INCORPORATION | 1987-10-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108941014 | 0215600 | 1992-01-08 | 45-01 20TH AVE. (CLARK FORKLIFT CO.), ASTORIA, NY, 11105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360381297 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1992-03-04 |
Abatement Due Date | 1993-07-23 |
Initial Penalty | 2000.0 |
Contest Date | 1992-03-20 |
Final Order | 1993-06-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260602 C01 VI |
Issuance Date | 1992-03-04 |
Abatement Due Date | 1993-07-16 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Contest Date | 1992-03-20 |
Final Order | 1993-07-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-03-04 |
Abatement Due Date | 1993-07-16 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Contest Date | 1992-03-20 |
Final Order | 1993-07-09 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State