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
Name | Role | Address |
---|---|---|
RONI CONST. CORP. | DOS Process Agent | 29-39 214 PLACE, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
FRANK CERRONE | Chief Executive Officer | 29-39 214 PLACE, BAYSIDE, NY, United States, 11360 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300599446 | 0215600 | 1998-12-11 | PARSONS BLVD. & GOETHALS AVE., QUEENS, NY, 11365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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