Search icon

SCONZO & SONS, INC.

Company Details

Name: SCONZO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1959 (65 years ago)
Entity Number: 124572
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 724 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCONZO & SONS, INC. DOS Process Agent 724 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Filings

Filing Number Date Filed Type Effective Date
B539443-2 1987-08-31 ASSUMED NAME CORP INITIAL FILING 1987-08-31
190326 1959-12-11 CERTIFICATE OF INCORPORATION 1959-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100514744 0214700 1988-12-13 724 MONTAUK HIGHWAY, BAYPORT, NY, 11705
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-12-13
Case Closed 1988-12-15

Related Activity

Type Inspection
Activity Nr 106180599
106180599 0214700 1988-08-24 724 MONTAUK HWY., BAYPORT, NY, 11705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-25
Case Closed 1989-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-09-09
Abatement Due Date 1988-10-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 15
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1988-09-09
Abatement Due Date 1988-10-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 6
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1988-09-09
Abatement Due Date 1988-09-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-09-09
Abatement Due Date 1988-10-10
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-09-09
Abatement Due Date 1988-10-10
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-09-09
Abatement Due Date 1988-11-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-09-09
Abatement Due Date 1988-10-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 22
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1988-09-09
Abatement Due Date 1988-10-10
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1988-09-09
Abatement Due Date 1988-10-10
Nr Instances 4
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1988-09-09
Abatement Due Date 1988-11-28
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1988-09-09
Abatement Due Date 1988-10-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-09-09
Abatement Due Date 1988-10-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-09-09
Abatement Due Date 1988-10-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-09-09
Abatement Due Date 1988-10-10
Nr Instances 1
Nr Exposed 1
Gravity 01
110312 0214700 1984-03-16 724 MONTAUK HWY, Bayport, NY, 11705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-19
Case Closed 1984-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1984-03-22
Abatement Due Date 1984-03-28
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1984-03-22
Abatement Due Date 1984-03-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-03-22
Abatement Due Date 1984-03-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-03-22
Abatement Due Date 1984-03-28
Nr Instances 1
11557030 0214700 1978-02-22 724 MONTOUK WAY, Bayport, NY, 11705
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-22
Case Closed 1984-03-10
11556842 0214700 1977-12-14 724 MONTAUK HWAY, Bayport, NY, 11705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-14
Case Closed 1978-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-12-22
Abatement Due Date 1978-02-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-12-22
Abatement Due Date 1978-01-18
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-12-22
Abatement Due Date 1978-01-18
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-12-22
Abatement Due Date 1978-01-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-12-22
Abatement Due Date 1978-01-18
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-12-22
Abatement Due Date 1978-02-17
Nr Instances 11
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 C02 III
Issuance Date 1977-12-22
Abatement Due Date 1977-12-25
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-12-22
Abatement Due Date 1978-01-18
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-12-22
Abatement Due Date 1977-12-25
Nr Instances 1
11523396 0214700 1973-09-18 724 MONTAUK, Bayport, NY, 11705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-09-20
Abatement Due Date 1973-11-02
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-09-20
Abatement Due Date 1973-11-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-09-20
Abatement Due Date 1973-11-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-09-20
Abatement Due Date 1973-11-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-09-20
Abatement Due Date 1973-11-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State