Search icon

SYLVESTRI CONTRACTING CORP.

Company Details

Name: SYLVESTRI CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1961 (64 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 136574
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 95 MARSHALL RD., YONKERS, NY, United States, 10705

Shares Details

Shares issued 6

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ROCCO J. SYLVESTRI DOS Process Agent 95 MARSHALL RD., YONKERS, NY, United States, 10705

Filings

Filing Number Date Filed Type Effective Date
DP-934398 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B629855-2 1988-04-20 ASSUMED NAME CORP INITIAL FILING 1988-04-20
261416 1961-03-28 CERTIFICATE OF INCORPORATION 1961-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2030161 0215000 1985-06-04 STATEN ISLAND FERRY - BUS RAMP, STATEN ISLAND, NY, 10302
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1985-07-08
Case Closed 1985-09-11

Related Activity

Type Referral
Activity Nr 900869728
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-08-02
Abatement Due Date 1985-08-08
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1985-08-02
Abatement Due Date 1985-08-14
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-08-02
Abatement Due Date 1985-08-08
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 10
11653102 0235300 1981-06-12 COOPER ST, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-12
Case Closed 1981-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1981-06-16
Abatement Due Date 1981-06-19
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State