Name: | THOMAS G. PERITO CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1957 (68 years ago) |
Date of dissolution: | 23 Aug 1995 |
Entity Number: | 165778 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 280 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% ABRAHAM SCHATZMAN | DOS Process Agent | 280 BROADWAY, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950823000056 | 1995-08-23 | CERTIFICATE OF DISSOLUTION | 1995-08-23 |
C189640-2 | 1992-06-17 | ASSUMED NAME CORP INITIAL FILING | 1992-06-17 |
66636 | 1957-06-11 | CERTIFICATE OF INCORPORATION | 1957-06-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1081074 | 0215600 | 1985-01-11 | 50-02 NORTHERN BLVD, L I C, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900861428 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-02-25 |
Abatement Due Date | 1985-02-28 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1985-02-25 |
Abatement Due Date | 1985-02-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1978-06-02 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1978-05-17 |
Case Closed | 1978-06-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1978-05-23 |
Abatement Due Date | 1978-05-26 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260056 A |
Issuance Date | 1978-05-23 |
Abatement Due Date | 1978-05-26 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1978-05-23 |
Abatement Due Date | 1978-05-26 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1978-05-23 |
Abatement Due Date | 1978-05-26 |
Nr Instances | 1 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-03-11 |
Case Closed | 1977-03-21 |
Related Activity
Type | Accident |
Activity Nr | 350025706 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040008 |
Issuance Date | 1977-03-15 |
Abatement Due Date | 1977-03-18 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State