Name: | CONASCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1991 (34 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1583956 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | New York |
Address: | 551 5TH AVENUE, NEW YORK, NY, United States, 10176 |
Principal Address: | 468 UNION AVENUE, MOUNT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O INTERPROM | DOS Process Agent | 551 5TH AVENUE, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
FRANCISCO COSTA NETO | Chief Executive Officer | 468 UNION AVENUE, MOUNT VERNON, NY, United States, 10553 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1371881 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
931006002378 | 1993-10-06 | BIENNIAL STATEMENT | 1993-10-01 |
911022000259 | 1991-10-22 | CERTIFICATE OF INCORPORATION | 1991-10-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106186653 | 0215000 | 1995-03-06 | 327 W. 43TH STREET, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901521203 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1995-03-30 |
Abatement Due Date | 1995-05-16 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1995-03-30 |
Abatement Due Date | 1995-04-04 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 1995-03-30 |
Abatement Due Date | 1995-04-04 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1995-03-30 |
Abatement Due Date | 1995-04-04 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State