Search icon

F. CARUSO CONSTRUCTION, INC.

Company Details

Name: F. CARUSO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1723926
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 6 MORRIS AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MORRIS AVE, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
FRANK CARUSO Chief Executive Officer 6 MORRIS AVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1993-05-05 1995-09-20 Address C/O 6 MORRIS AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749081 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030922002497 2003-09-22 BIENNIAL STATEMENT 2003-05-01
010515002256 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990524002748 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970609002251 1997-06-09 BIENNIAL STATEMENT 1997-05-01
950920002266 1995-09-20 BIENNIAL STATEMENT 1995-05-01
930505000054 1993-05-05 CERTIFICATE OF INCORPORATION 1993-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300140746 0214700 1999-03-23 HENDRICK AVE EAST & CEDAR SWAMP RD., GLEN COVE, NY, 11542
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-07-08
Emphasis S: CONSTRUCTION
Case Closed 1999-07-27

Related Activity

Type Referral
Activity Nr 200152593
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-07-09
Abatement Due Date 1999-07-14
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard CRUSHING
112873435 0214700 1996-03-13 39 CEDAR SWAMP RD, GLEN COVE, NY, 11542
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-07-25
Case Closed 1997-07-12

Related Activity

Type Referral
Activity Nr 902008358
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1996-08-09
Abatement Due Date 1996-08-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-08-09
Abatement Due Date 1996-08-14
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260416 G02
Issuance Date 1996-08-09
Abatement Due Date 1996-08-14
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260416 G02 IA1
Issuance Date 1996-08-09
Abatement Due Date 1996-08-14
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-08-09
Abatement Due Date 1996-08-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1996-08-09
Abatement Due Date 1996-08-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-08-09
Abatement Due Date 1996-08-14
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-08-09
Abatement Due Date 1996-09-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1996-08-09
Abatement Due Date 1996-09-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1996-08-09
Abatement Due Date 1996-09-05
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State