Search icon

FIORINO & OLIVIA CONTRACTING, INC.

Company Details

Name: FIORINO & OLIVIA CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1992 (33 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1634764
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 32 WASHINGTON MEWS, PORT CHESTER, NY, United States, 10573
Principal Address: 205 WEST STREET, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 WASHINGTON MEWS, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
FRANCESCO FIORINO Chief Executive Officer 205 WEST STREET, HARRISON, NY, United States, 10528

Filings

Filing Number Date Filed Type Effective Date
DP-1648988 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
930820002181 1993-08-20 BIENNIAL STATEMENT 1993-05-01
930304000219 1993-03-04 CERTIFICATE OF AMENDMENT 1993-03-04
920507000297 1992-05-07 CERTIFICATE OF INCORPORATION 1992-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113939912 0216000 1994-06-15 LOT 54, HIDDEN POND DRIVE, HIDDEN FALLS DEVELOPMEN, RYE BROOK, NY, 10573
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-15
Case Closed 1994-09-12

Related Activity

Type Referral
Activity Nr 902671718
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-07-22
Abatement Due Date 1994-07-27
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1994-07-22
Abatement Due Date 1994-07-27
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State