Search icon

DAVINCI CONSTRUCTION, INC.

Company Details

Name: DAVINCI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1990 (35 years ago)
Date of dissolution: 04 May 1994
Entity Number: 1417639
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3280 SUNRISE HIGHWAY, SUITE 285, WANTAGH, NY, United States, 11793
Principal Address: 2792 BEACH AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVINCI CONSTRUCTION OF NASSAU, INC. DOS Process Agent 3280 SUNRISE HIGHWAY, SUITE 285, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
DONNA CIPOLETTI % DAVINCI CONSTRUCTION OF NASSAU, INC. Chief Executive Officer 3280 SUNRISE HIGHWAY, SUITE 285, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2022-06-02 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-26 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-26 1993-05-11 Address 585 STEWART AVE, SUITE 700, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940504000210 1994-05-04 CERTIFICATE OF DISSOLUTION 1994-05-04
940216002191 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930511002083 1993-05-11 BIENNIAL STATEMENT 1993-01-01
C100922-2 1990-01-26 CERTIFICATE OF INCORPORATION 1990-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300133741 0214700 1997-05-21 55 REPUBLIC RD., MELVILLE, NY, 11747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-07-10
Case Closed 1997-07-10
112873427 0214700 1996-07-29 450 RT 347, SMITHTOWN, NY, 11787
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-08-16
Case Closed 1997-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 1996-09-13
Abatement Due Date 1996-09-19
Current Penalty 375.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Current Penalty 375.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 11
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Current Penalty 375.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-09-13
Abatement Due Date 1996-09-19
Current Penalty 375.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State