Search icon

CONASCO, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O INTERPROM DOS Process Agent 551 5TH AVENUE, NEW YORK, NY, United States, 10176

Chief Executive Officer

Name Role Address
FRANCISCO COSTA NETO Chief Executive Officer 468 UNION AVENUE, MOUNT VERNON, NY, United States, 10553

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106186653 0215000 1995-03-06 327 W. 43TH STREET, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-03-07
Emphasis L: GUTREH
Case Closed 1995-09-13

Related Activity

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