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 |
Name | Role | Address |
---|---|---|
ANTHONY NARDOZZI | Chief Executive Officer | 40 NEWTON ROAD, SUITE 47, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
ANTHONY NARDOZZI, PRESIDENT | DOS Process Agent | THE CORP, 60 NEWTOWN ROAD, SUITE 47, DANBURY, CT, United States, 06810 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106719834 | 0216000 | 1992-01-22 | 339 TARRYTOWN ROAD, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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