Search icon

THE BARANELLO ORGANIZATION, INC.

Headquarter

Company Details

Name: THE BARANELLO ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1988 (36 years ago)
Entity Number: 1302297
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: ATN: STEVEN BARANELLO, 436 WILLIS AVE, WILLISTON PARK, NY, United States, 11596
Principal Address: 436 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE BARANELLO ORGANIZATION, INC., FLORIDA P40685 FLORIDA

Chief Executive Officer

Name Role Address
JOHANNA BARANELLO Chief Executive Officer 436 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
TBO DOS Process Agent ATN: STEVEN BARANELLO, 436 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
1996-04-24 1996-10-22 Address 436 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1993-10-13 1996-10-22 Address 436 WILLIS AVENUE, SUITE 1, WILLISTON PARK, NY, 11596, 2200, USA (Type of address: Chief Executive Officer)
1993-10-13 1996-10-22 Address 436 WILLIS AVENUE, SUITE 1, WILLISTON PARK, NY, 11596, 2200, USA (Type of address: Principal Executive Office)
1988-10-28 1996-04-24 Address 1050 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001013002422 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981008002664 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961022002417 1996-10-22 BIENNIAL STATEMENT 1996-10-01
960424000213 1996-04-24 CERTIFICATE OF CHANGE 1996-04-24
931013002214 1993-10-13 BIENNIAL STATEMENT 1993-10-01
B718869-3 1988-12-16 CERTIFICATE OF AMENDMENT 1988-12-16
B700830-7 1988-10-28 CERTIFICATE OF INCORPORATION 1988-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108682352 0215600 1997-01-02 114-39 SUTPHIN BLVD., JAMAICA, NY, 11434
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-01-02
Case Closed 1997-01-03
107518037 0214700 1994-09-16 622 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-11-29
Emphasis N: TRENCH
Case Closed 1995-01-13

Related Activity

Type Referral
Activity Nr 901217364
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-12-12
Abatement Due Date 1994-12-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1994-12-12
Abatement Due Date 1994-12-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-12-12
Abatement Due Date 1994-12-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1994-12-12
Abatement Due Date 1994-12-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State