Search icon

DANO & SON CONTRACTING CORP.

Company Details

Name: DANO & SON CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1989 (36 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1344987
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2210 EAST 69TH STREET, BROOKLYN, NY, United States, 11234
Principal Address: 130-07 26 AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2210 EAST 69TH STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
GLENN GUADAGNO Chief Executive Officer 130-07 26 AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1989-05-24 1995-04-20 Address 2210 EAST 69TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101742 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030131000893 2003-01-31 ANNULMENT OF DISSOLUTION 2003-01-31
DP-1480487 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970514002097 1997-05-14 BIENNIAL STATEMENT 1997-05-01
950420002260 1995-04-20 BIENNIAL STATEMENT 1993-05-01
C0Q4594-5 1989-05-24 CERTIFICATE OF INCORPORATION 1989-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307629048 0214700 2004-09-24 1148 WALT WHITMAN ROAD, MELVILLE, NY, 11747
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-09-24
Emphasis N: TRENCH
Case Closed 2008-09-15

Related Activity

Type Referral
Activity Nr 200155570
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2004-09-28
Abatement Due Date 2004-10-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2004-09-28
Abatement Due Date 2004-10-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2004-09-28
Abatement Due Date 2004-10-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-09-28
Abatement Due Date 2004-10-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State