Search icon

BONIELLO DEVELOPMENT CORP.

Company Details

Name: BONIELLO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1988 (37 years ago)
Entity Number: 1252915
ZIP code: 10598
County: Westchester
Place of Formation: New York
Principal Address: 200 KATONAH AVE, KATONAH, NY, United States, 10536
Address: 1929 COMMERCE ST., YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUS T. BONIELLO Chief Executive Officer BOX 455, 165 ROUTE 138, GOLDENS BRIDGE, NY, United States, 10526

DOS Process Agent

Name Role Address
ROSTEN & ROSTEN, ESQS. DOS Process Agent 1929 COMMERCE ST., YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1993-09-17 1996-05-08 Address BOX 455, 165 ROUTE 138, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Principal Executive Office)
1993-01-25 1993-09-17 Address BOX 455, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
1993-01-25 1993-09-17 Address RT. 138, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
960508002491 1996-05-08 BIENNIAL STATEMENT 1996-04-01
930917002497 1993-09-17 BIENNIAL STATEMENT 1993-04-01
930125002519 1993-01-25 BIENNIAL STATEMENT 1992-04-01
B627331-5 1988-04-13 CERTIFICATE OF INCORPORATION 1988-04-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-17
Type:
Complaint
Address:
307 ROUTE 100, SOMERS, NY, 10589
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 669-5859
Add Date:
2007-01-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State