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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8703263 Other Contract Actions 1987-09-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 20
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-09-22
Termination Date 1988-09-29
Date Issue Joined 1988-01-11
Section 1332

Parties

Name VESCO STEEL SUPPLY, INC.
Role Plaintiff
Name SYLVESTRI CONTRACTING CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State