Search icon

TOCCI BUILDING CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 MAIN STREET, WOBURN, MA, United States, 01801

Chief Executive Officer

Name Role Address
JOHN L TOCCI Chief Executive Officer 130 NEW BOSTON ST, WOBURN, MA, United States, 01801

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302803739 0216000 2000-02-16 THE FOUNTAINS AT RIVERVUE - LAKE AVE. & CEDAR ST., TUCKAHOE, NY, 10707
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-02-16
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-04-07

Related Activity

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