Name: | TOCCI BUILDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1993 (31 years ago) |
Date of dissolution: | 23 Apr 2009 |
Entity Number: | 1781096 |
ZIP code: | 01801 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | 660 MAIN STREET, WOBURN, MA, United States, 01801 |
Principal Address: | 130 NEW BOSTON ST, WOBURN, MA, United States, 01801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 660 MAIN STREET, WOBURN, MA, United States, 01801 |
Name | Role | Address |
---|---|---|
JOHN L TOCCI | Chief Executive Officer | 130 NEW BOSTON ST, WOBURN, MA, United States, 01801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-21 | 2009-04-23 | Address | ATTN: JOHN L. TOCCI, 130 NEW BOSTON STREET, WOBURN, MA, 01801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090423000065 | 2009-04-23 | SURRENDER OF AUTHORITY | 2009-04-23 |
971215002252 | 1997-12-15 | BIENNIAL STATEMENT | 1997-12-01 |
971030000242 | 1997-10-30 | CANCELLATION OF ANNULMENT OF AUTHORITY | 1997-10-30 |
DP-1356447 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
951219002319 | 1995-12-19 | BIENNIAL STATEMENT | 1995-12-01 |
931221000069 | 1993-12-21 | APPLICATION OF AUTHORITY | 1993-12-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302803739 | 0216000 | 2000-02-16 | THE FOUNTAINS AT RIVERVUE - LAKE AVE. & CEDAR ST., TUCKAHOE, NY, 10707 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202023883 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260105 A |
Issuance Date | 2000-03-16 |
Abatement Due Date | 2000-03-16 |
Current Penalty | 1000.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State