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
Name | Role | Address |
---|---|---|
%ROCCO J. SYLVESTRI | DOS Process Agent | 95 MARSHALL RD., YONKERS, NY, United States, 10705 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2030161 | 0215000 | 1985-06-04 | STATEN ISLAND FERRY - BUS RAMP, STATEN ISLAND, NY, 10302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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