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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2210 EAST 69TH STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
GLENN GUADAGNO | Chief Executive Officer | 130-07 26 AVE, FLUSHING, NY, United States, 11354 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307629048 | 0214700 | 2004-09-24 | 1148 WALT WHITMAN ROAD, MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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