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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 WASHINGTON MEWS, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
FRANCESCO FIORINO | Chief Executive Officer | 205 WEST STREET, HARRISON, NY, United States, 10528 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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