Search icon

RICHARD TERRANOVA CONSTRUCTION CORPORATION

Company Details

Name: RICHARD TERRANOVA CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1964 (61 years ago)
Date of dissolution: 18 Mar 2022
Entity Number: 173103
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 64 ANDREWS ST., STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-448-2227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD TERRANOVA CONSTRUCTION CORPORATION DOS Process Agent 64 ANDREWS ST., STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1453062-DCA Inactive Business 2013-01-02 2015-02-28

History

Start date End date Type Value
1964-01-21 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-01-21 2022-03-18 Address 64 ANDREWS ST., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220318000515 2022-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-18
C215972-2 1994-10-17 ASSUMED NAME CORP INITIAL FILING 1994-10-17
A89363-2 1973-07-31 ANNULMENT OF DISSOLUTION 1973-07-31
DP-5872 1971-12-15 DISSOLUTION BY PROCLAMATION 1971-12-15
417069 1964-01-21 CERTIFICATE OF INCORPORATION 1964-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1243153 TRUSTFUNDHIC INVOICED 2013-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1243155 LICENSE INVOICED 2013-01-02 125 Home Improvement Contractor License Fee
1243156 FINGERPRINT INVOICED 2013-01-02 150 Fingerprint Fee
1243154 CNV_TFEE INVOICED 2013-01-02 8.09000015258789 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308291764 0213400 2005-08-31 2900 VETERANS ROAD WEST, STATEN ISLAND, NY, 10309
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-31
Emphasis L: CONCRETE, L: FALL, L: RDSILICA, N: SILICA, S: SILICA
Case Closed 2005-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2005-11-18
Abatement Due Date 2005-11-23
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State