Search icon

CUSUMANO BROTHERS, INC.

Company Details

Name: CUSUMANO BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1992 (33 years ago)
Entity Number: 1634063
ZIP code: 11560
County: Queens
Place of Formation: New York
Address: 110 OYSTER BAY RD, MATINECOCK, NY, United States, 11560

Contact Details

Phone +1 718-528-3609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 OYSTER BAY RD, MATINECOCK, NY, United States, 11560

Chief Executive Officer

Name Role Address
DOMENICK CUSUMANO Chief Executive Officer 110 OYSTER BAY RD, MATINECOCK, NY, United States, 11560

Licenses

Number Status Type Date End date
0896761-DCA Active Business 1997-01-10 2025-02-28

History

Start date End date Type Value
2002-04-29 2004-05-14 Address 110 OYSTER BAY RD, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer)
2002-04-29 2004-05-14 Address 110 OYSTER BAY RD, MATINECOCK, NY, 11560, USA (Type of address: Principal Executive Office)
1993-07-14 2002-04-29 Address 137-08 HOOK CREEK BOULEVARD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1993-07-14 2002-04-29 Address 137-08 HOOK CREEK BOULEVARD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
1992-05-05 2002-04-29 Address 137-08 HOOK CREEK BOULEVARD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100527002866 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080620002220 2008-06-20 BIENNIAL STATEMENT 2008-05-01
060517002869 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040514002489 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020429002315 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000516002620 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980506002421 1998-05-06 BIENNIAL STATEMENT 1998-05-01
960508002150 1996-05-08 BIENNIAL STATEMENT 1996-05-01
930714002164 1993-07-14 BIENNIAL STATEMENT 1993-05-01
920505000404 1992-05-05 CERTIFICATE OF INCORPORATION 1992-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-10-27 No data 21 STREET, FROM STREET 25 ROAD TO STREET 26 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation all expansion joints sealed
2014-10-06 No data 66 AVENUE, FROM STREET 240 STREET TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation restored sidewalk flags with expansion joint and sealed
2014-09-07 No data 21 STREET, FROM STREET 25 ROAD TO STREET 26 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation - Sidewalk expansion joints need to be sealed
2012-12-06 No data COOPER AVENUE, FROM STREET 69 ROAD TO STREET METROPOLITAN AVENUE No data Street Construction Inspections: Active Department of Transportation work in progress
2010-10-20 No data TROY AVENUE, FROM STREET HOLY CROSS CEMETERY BOUNDARY TO STREET SNYDER AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No IFO address provided
2010-09-01 No data TROY AVENUE, FROM STREET HOLY CROSS CEMETERY BOUNDARY TO STREET SNYDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation failed to install expansion joints between sidewalk and curb
2009-12-01 No data WOODHAVEN BOULEVARD, FROM STREET 67 AVENUE TO STREET 67 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-09-25 No data WOODHAVEN BOULEVARD, FROM STREET 65 DRIVE TO STREET 65 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579782 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579783 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3297021 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297022 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2916557 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916556 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481771 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481772 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1875513 TRUSTFUNDHIC INVOICED 2014-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1875514 RENEWAL INVOICED 2014-11-06 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343585113 0215600 2018-11-06 258-10 80TH AVE., FLORAL PARK, NY, 11004
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-11-06
Emphasis L: FALL
Case Closed 2019-04-25

Related Activity

Type Referral
Activity Nr 1398659
Safety Yes
307627802 0214700 2004-06-16 43 CONKLIN STREET, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-06-16
Emphasis L: FALL
Case Closed 2004-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2004-06-28
Abatement Due Date 2004-07-02
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-06-28
Abatement Due Date 2004-07-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-06-28
Abatement Due Date 2004-07-09
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1146628 Intrastate Non-Hazmat 2024-04-07 10000 2002 1 1 Private(Property)
Legal Name CUSUMANO BROTHERS INC
DBA Name -
Physical Address 110 OYSTER BAY ROAD, MATINECOCK, NY, 11560-2342, US
Mailing Address 110 OYSTER BAY ROAD, MATINECOCK, NY, 11560-2342, US
Phone (516) 759-0201
Fax (516) 759-0201
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State