Search icon

SULMONA CONTRACTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
S. MARCHETTI & ASSOC. DOS Process Agent 7403 3RD AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
PIERINO DELMONICO Chief Executive Officer 2103 62ND STREET, BROOKLYN, NY, United States, 11204

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106184856 0215000 1992-07-21 360 NEW JERSEY AVE., BROOKLYN, NY, 11207
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-08-24
Emphasis L: GUTREH
Case Closed 1992-11-09

Related Activity

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