Search icon

FRED TODINO & SONS, INC.

Company Details

Name: FRED TODINO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1963 (62 years ago)
Date of dissolution: 06 May 2015
Entity Number: 160130
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 895 ZEREGA AVE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 895 ZEREGA AVE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
LISA ORTIZ Chief Executive Officer 228 LONGSTREET AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
1995-04-19 1997-09-15 Address 852 SHORE DRIVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1995-04-19 1997-09-15 Address 895 ZEREGA AVENUE, BRONX, NY, 10473, 1143, USA (Type of address: Principal Executive Office)
1995-04-19 1997-09-15 Address 895 ZEREGA AVENUE, BRONX, NY, 10473, 1143, USA (Type of address: Service of Process)
1963-09-26 1995-04-19 Address 1950 BRYANT AVE., BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150506000844 2015-05-06 CERTIFICATE OF DISSOLUTION 2015-05-06
010920002336 2001-09-20 BIENNIAL STATEMENT 2001-09-01
000112002101 2000-01-12 BIENNIAL STATEMENT 1999-09-01
970915002442 1997-09-15 BIENNIAL STATEMENT 1997-09-01
950419002300 1995-04-19 BIENNIAL STATEMENT 1993-09-01
C119332-2 1990-03-16 ASSUMED NAME CORP INITIAL FILING 1990-03-16
398612 1963-09-26 CERTIFICATE OF INCORPORATION 1963-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17771445 0215000 1987-01-28 W. 119TH & BROADWAY, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-02-23
Case Closed 1987-04-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1987-03-19
Abatement Due Date 1987-03-25
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 V
Issuance Date 1987-03-19
Abatement Due Date 1987-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260651 V
Issuance Date 1987-03-19
Abatement Due Date 1987-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1987-03-19
Abatement Due Date 1987-03-22
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1987-03-19
Abatement Due Date 1987-03-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1987-03-19
Abatement Due Date 1987-03-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1987-03-19
Abatement Due Date 1987-03-22
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State