Search icon

V. MONTELEONE & CO., INC.

Company Details

Name: V. MONTELEONE & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1988 (37 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1231664
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 770 BARRY STREET, BRONX, NY, United States, 10474
Principal Address: 80 STONELEA PLACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CELIA M. GARRETT Chief Executive Officer 80 STONELEA PLACE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 BARRY STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
1988-02-02 1993-05-18 Address 770 BARRY ST, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1605866 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
940322002030 1994-03-22 BIENNIAL STATEMENT 1994-02-01
930518002533 1993-05-18 BIENNIAL STATEMENT 1993-02-01
C164157-4 1990-07-18 CERTIFICATE OF MERGER 1990-07-18
B597632-6 1988-02-02 CERTIFICATE OF INCORPORATION 1988-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108682212 0215600 1996-07-23 770 BARRY STREET, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-24
Emphasis L: SCRAPMTL
Case Closed 1996-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Current Penalty 850.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Nr Instances 1
Nr Exposed 10
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State