Search icon

SPIEZIO BUILDERS & CONTRACTORS, INC.

Company Details

Name: SPIEZIO BUILDERS & CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1988 (37 years ago)
Entity Number: 1240125
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 91 WOLFS LANE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPIEZIO BUILDERS & CONTRACTORS, INC. DOS Process Agent 91 WOLFS LANE, PELHAM, NY, United States, 10803

Filings

Filing Number Date Filed Type Effective Date
B609470-3 1988-03-02 CERTIFICATE OF INCORPORATION 1988-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106177629 0215600 1988-06-01 BRONXDALE AVE. & MORRIS PARK AVE., BRONX, NY, 10462
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-01
Case Closed 1988-06-06

Related Activity

Type Inspection
Activity Nr 100837251
100810266 0215600 1988-05-03 563 ELLSWORTH AVENUE, BRONX, NY, 10465
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-05-03
Case Closed 1991-10-17

Related Activity

Type Referral
Activity Nr 900836032
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-16
Abatement Due Date 1988-05-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-05-16
Abatement Due Date 1988-05-18
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
100837251 0215600 1988-04-25 BRONXDALE AVE. & MORRIS PARK AVE., BRONX, NY, 10462
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-05-04
Case Closed 1991-10-17

Related Activity

Type Referral
Activity Nr 900835364
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B12
Issuance Date 1988-05-17
Abatement Due Date 1988-05-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-05-17
Abatement Due Date 1988-05-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-05-17
Abatement Due Date 1988-05-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1988-05-17
Abatement Due Date 1988-05-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1988-05-17
Abatement Due Date 1988-05-19
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State