Search icon

RONI CONSTRUCTION CORPORATION

Company Details

Name: RONI CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1991 (34 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1543514
ZIP code: 11360
County: Nassau
Place of Formation: New York
Address: 29-39 214 PLACE, BAYSIDE, NY, United States, 11360
Principal Address: 240 D SILAS CARTER RD, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONI CONST. CORP. DOS Process Agent 29-39 214 PLACE, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
FRANK CERRONE Chief Executive Officer 29-39 214 PLACE, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
1991-04-26 1992-11-09 Address 29-39 214TH PLACE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1721661 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000045001480 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921109002992 1992-11-09 BIENNIAL STATEMENT 1992-04-01
910426000353 1991-04-26 CERTIFICATE OF INCORPORATION 1991-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300599446 0215600 1998-12-11 PARSONS BLVD. & GOETHALS AVE., QUEENS, NY, 11365
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-12-11
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-08-06

Related Activity

Type Complaint
Activity Nr 200819050
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-01-28
Abatement Due Date 1999-02-02
Current Penalty 100.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-01-28
Abatement Due Date 1999-02-02
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State