Name: | MAIETTA CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1989 (36 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 1336890 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 904 ALLERTON AVENUE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAIETTA CONSTRUCTION, INC. | DOS Process Agent | 904 ALLERTON AVENUE, BRONX, NY, United States, 10469 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-974940 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B756262-4 | 1989-03-22 | CERTIFICATE OF INCORPORATION | 1989-03-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106860737 | 0215000 | 1995-03-13 | 188 EAST 3 STREET, NEW YORK, NY, 10469 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74943853 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1995-04-05 |
Abatement Due Date | 1995-05-15 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1995-04-05 |
Abatement Due Date | 1995-05-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 1995-04-05 |
Abatement Due Date | 1995-04-10 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State