Name: | SULMONA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1990 (35 years ago) |
Date of dissolution: | 17 May 1995 |
Entity Number: | 1472765 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 240-42ND STREET, BROOKLYN, NY, United States, 11232 |
Address: | 7403 3RD AVENUE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S. MARCHETTI & ASSOC. | DOS Process Agent | 7403 3RD AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
PIERINO DELMONICO | Chief Executive Officer | 2103 62ND STREET, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-30 | 1994-01-10 | Address | 2103 62ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1990-09-05 | 1993-08-30 | Address | 240 42ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950517000384 | 1995-05-17 | CERTIFICATE OF DISSOLUTION | 1995-05-17 |
940110002371 | 1994-01-10 | BIENNIAL STATEMENT | 1993-09-01 |
930830002374 | 1993-08-30 | BIENNIAL STATEMENT | 1992-09-01 |
900905000336 | 1990-09-05 | CERTIFICATE OF INCORPORATION | 1990-09-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106184856 | 0215000 | 1992-07-21 | 360 NEW JERSEY AVE., BROOKLYN, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 106184781 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-09-10 |
Abatement Due Date | 1992-09-28 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-09-10 |
Abatement Due Date | 1992-09-28 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-09-10 |
Abatement Due Date | 1992-09-28 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1992-09-10 |
Abatement Due Date | 1992-09-15 |
Current Penalty | 550.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 D03 |
Issuance Date | 1992-09-10 |
Abatement Due Date | 1992-09-28 |
Current Penalty | 550.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1992-09-10 |
Abatement Due Date | 1992-09-14 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-09-10 |
Abatement Due Date | 1992-09-28 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State