Search icon

COLASANTO CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLASANTO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1994 (31 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1801253
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 62A SOUTH 2ND STREET, DEER PARK, NY, United States, 11729
Principal Address: 87A ARLINGTON AVE, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62A SOUTH 2ND STREET, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
WAYNE COLASANTO Chief Executive Officer 87A ARLINGTON AVE, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2002-04-12 2010-12-08 Address 87A ARLINGTON AVE, ST JAMES, NY, 11780, 2818, USA (Type of address: Service of Process)
2000-03-27 2002-04-12 Address 157 GRANT AVENUE, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
1998-03-17 2002-04-12 Address 157 GRANT AVE, ISLIP, NY, 11751, 3202, USA (Type of address: Chief Executive Officer)
1998-03-17 2000-03-27 Address 34 NADINE LN, PORT JERFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
1998-03-17 2002-04-12 Address 157 GRANT AVE, ISLIP, NY, 11751, 3202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052861 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101208000642 2010-12-08 CERTIFICATE OF CHANGE 2010-12-08
091106000396 2009-11-06 ANNULMENT OF DISSOLUTION 2009-11-06
DP-1696589 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020412002174 2002-04-12 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-03
Type:
Prog Related
Address:
186 8TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-19
Type:
Accident
Address:
970 KENT AVENUE, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-13
Type:
Referral
Address:
60 NORTH DEBAUN AVENUE, RAMAPO, NY, 10952
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-05-21
Type:
Planned
Address:
60 NORTH DEBAUN AVENUE, RAMAPO, NY, 10952
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-02-08
Type:
Prog Related
Address:
BERKLEY SQUARE PROJECT, IMPERIAL BLVD., WAPPINGERS FALLS, NY, 12590
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-02-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
COLASANTO CONSTRUCTION, INC.
Party Role:
Plaintiff
Party Name:
THE BURLINGTON INSURANCE COMPA
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
BRANCATO
Party Role:
Plaintiff
Party Name:
COLASANTO CONSTRUCTION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State