Search icon

BRANCO CONSTRUCTION CO., INC.

Company Details

Name: BRANCO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1990 (35 years ago)
Date of dissolution: 17 Apr 1998
Entity Number: 1444467
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 395 GRAMATAN AVE, FLEETWOOD, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 GRAMATAN AVE, FLEETWOOD, NY, United States, 10552

Chief Executive Officer

Name Role Address
JOSEPH BRANCATO Chief Executive Officer 395 GRAMATAN AVE, FLEETWOOD, NY, United States, 10552

History

Start date End date Type Value
1993-06-29 1996-05-16 Address 44 STAUNTON STREET, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1992-12-23 1996-05-16 Address 44 STAUNTON STREET, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1992-12-23 1993-06-29 Address 44 STAUNTON STREET, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1990-05-04 1996-05-16 Address 44 STAUNTON ST., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980417000326 1998-04-17 CERTIFICATE OF DISSOLUTION 1998-04-17
960516002157 1996-05-16 BIENNIAL STATEMENT 1996-05-01
930629002761 1993-06-29 BIENNIAL STATEMENT 1993-05-01
921223002790 1992-12-23 BIENNIAL STATEMENT 1992-05-01
C137782-2 1990-05-04 CERTIFICATE OF INCORPORATION 1990-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106891658 0216000 1991-07-14 BROOKSIDE PL.& NORTH AVENUE, NEW ROCHELLE, NY, 10801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-09-19
Emphasis N: TRENCH
Case Closed 1994-10-31

Related Activity

Type Referral
Activity Nr 901344606
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-12-06
Abatement Due Date 1991-12-13
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1991-12-06
Abatement Due Date 1991-12-14
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-12-06
Abatement Due Date 1991-12-13
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1991-12-06
Abatement Due Date 1991-12-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-12-06
Abatement Due Date 1992-01-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-12-06
Abatement Due Date 1991-12-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-12-06
Abatement Due Date 1991-12-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State