Search icon

NY-CONN DEVELOPMENT CORP.

Branch

Company Details

Name: NY-CONN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Branch of: NY-CONN DEVELOPMENT CORP., Connecticut (Company Number 0265357)
Entity Number: 1657297
ZIP code: 06810
County: Westchester
Place of Formation: Connecticut
Address: THE CORP, 60 NEWTOWN ROAD, SUITE 47, DANBURY, CT, United States, 06810
Principal Address: 40 NEWTON ROAD, SUITE 47, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
ANTHONY NARDOZZI Chief Executive Officer 40 NEWTON ROAD, SUITE 47, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
ANTHONY NARDOZZI, PRESIDENT DOS Process Agent THE CORP, 60 NEWTOWN ROAD, SUITE 47, DANBURY, CT, United States, 06810

Filings

Filing Number Date Filed Type Effective Date
DP-1304075 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
930825002855 1993-08-25 BIENNIAL STATEMENT 1993-08-01
920807000102 1992-08-07 APPLICATION OF AUTHORITY 1992-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106719834 0216000 1992-01-22 339 TARRYTOWN ROAD, ELMSFORD, NY, 10523
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-01-22
Case Closed 1994-04-18

Related Activity

Type Complaint
Activity Nr 72941743
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-02-13
Abatement Due Date 1992-02-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-02-13
Abatement Due Date 1992-02-28
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-02-13
Abatement Due Date 1992-02-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1992-02-13
Abatement Due Date 1992-02-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 1992-02-13
Abatement Due Date 1992-02-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-02-13
Abatement Due Date 1992-02-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-02-13
Abatement Due Date 1992-02-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State