Search icon

CATAPANO CONTRACTING CORP.

Company Details

Name: CATAPANO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1988 (37 years ago)
Entity Number: 1248214
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 91-42 86TH STREET, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY CATAPANO, JR. DOS Process Agent 91-42 86TH STREET, WOODHAVEN, NY, United States, 11421

Filings

Filing Number Date Filed Type Effective Date
B620704-4 1988-03-29 CERTIFICATE OF INCORPORATION 1988-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100487123 0215600 1989-05-08 CORNER PRINCE ST. & ROOSEVELT AVENUE, FLUSING, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-10
Emphasis N: TRENCH
Case Closed 1998-04-06

Related Activity

Type Referral
Activity Nr 901361600
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1989-06-12
Abatement Due Date 1989-06-15
Initial Penalty 800.0
Contest Date 1989-06-21
Final Order 1994-10-11
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260650 F
Issuance Date 1989-06-12
Abatement Due Date 1989-06-17
Initial Penalty 800.0
Contest Date 1989-06-21
Final Order 1994-10-11
Nr Instances 1
Nr Exposed 8
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1989-06-12
Abatement Due Date 1989-06-15
Current Penalty 600.0
Initial Penalty 900.0
Contest Date 1989-06-21
Final Order 1994-10-11
Nr Instances 1
Nr Exposed 1
Gravity 09
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 B
Issuance Date 1989-06-12
Abatement Due Date 1989-06-15
Current Penalty 7500.0
Initial Penalty 10000.0
Contest Date 1989-06-21
Final Order 1994-10-11
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260652 H
Issuance Date 1989-06-12
Abatement Due Date 1989-06-16
Current Penalty 1800.0
Initial Penalty 1800.0
Contest Date 1989-06-21
Final Order 1994-10-11
Nr Instances 1
Nr Exposed 1
Gravity 09
Citation ID 03002
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1989-06-12
Abatement Due Date 1989-06-16
Current Penalty 1800.0
Initial Penalty 1800.0
Contest Date 1989-06-21
Final Order 1994-10-11
Nr Instances 2
Nr Exposed 1
Gravity 09
100487925 0215600 1989-04-10 HOLLERS AVENUE NEAR HUTCHINSON AVENUE, BRONX, NY, 10475
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-04-10
Emphasis N: TRENCH
Case Closed 1997-10-02

Related Activity

Type Referral
Activity Nr 901101014
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1989-05-16
Abatement Due Date 1989-05-26
Current Penalty 315.0
Initial Penalty 630.0
Contest Date 1989-05-24
Final Order 1990-11-21
Nr Instances 1
Nr Exposed 8
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260650 F
Issuance Date 1989-05-16
Abatement Due Date 1989-05-22
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1989-05-24
Final Order 1990-11-21
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001A
Citaton Type Willful
Standard Cited 19260652 B
Issuance Date 1989-05-16
Abatement Due Date 1989-05-20
Current Penalty 1000.0
Initial Penalty 10000.0
Contest Date 1989-05-24
Final Order 1990-11-21
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001B
Citaton Type Willful
Standard Cited 19260652 C
Issuance Date 1989-05-16
Abatement Due Date 1989-05-20
Contest Date 1989-05-24
Final Order 1990-11-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260652 H
Issuance Date 1989-05-16
Abatement Due Date 1989-05-22
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1989-05-24
Final Order 1990-11-21
Nr Instances 1
Nr Exposed 2
Gravity 10
106177512 0215600 1988-05-24 155TH STREET & 121ST AVENUE, JAMAICA, NY, 11336
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-05-24
Case Closed 1988-05-25

Related Activity

Type Inspection
Activity Nr 17546888
100487305 0215600 1988-04-26 123RD AVE. BETWEEN SUTPHIN BLVD. & 155TH ST., JAMAICA, NY, 11336
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-04-27
Case Closed 1988-10-04

Related Activity

Type Referral
Activity Nr 900835349
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 C
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Current Penalty 1260.0
Initial Penalty 1260.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
17546888 0215600 1988-02-09 155TH ST. & 121ST AVE., JAMAICA, NY, 11336
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-02-10
Case Closed 1988-09-30

Related Activity

Type Referral
Activity Nr 900835257
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-04-04
Abatement Due Date 1988-07-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1988-04-04
Abatement Due Date 1988-04-07
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
1003946 0215600 1985-01-29 155TH STREET & 121ST AVENUE, JAMAICA, NY, 11336
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-02-08
Case Closed 1986-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-05-22
Abatement Due Date 1985-06-03
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1985-06-13
Final Order 1985-08-05
Nr Instances 2
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State