Search icon

BRUNO CONTRACTING CORP.

Company Details

Name: BRUNO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1994 (31 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1805703
ZIP code: 12481
County: Ulster
Place of Formation: New York
Address: BOX 125, RTE 28, SHOKAN, NY, United States, 12481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PELLEGRZ Chief Executive Officer BOX 125, RTE 28, SHOKAN, NY, United States, 12481

DOS Process Agent

Name Role Address
JOHN PELLEGRZ DOS Process Agent BOX 125, RTE 28, SHOKAN, NY, United States, 12481

History

Start date End date Type Value
1994-03-23 1996-10-31 Address BOX 125 ROUTE 28, SHOKAN, NY, 12481, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1476455 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961031002147 1996-10-31 BIENNIAL STATEMENT 1996-03-01
940323000199 1994-03-23 CERTIFICATE OF INCORPORATION 1994-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108798513 0213100 1993-11-17 SARATOGA GLEN, LAKE AVE., STILLWATER, NY, 12170
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-11-17
Case Closed 1995-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-12-03
Abatement Due Date 1994-01-05
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1993-12-03
Abatement Due Date 1994-01-05
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-12-03
Abatement Due Date 1994-01-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1993-12-03
Abatement Due Date 1994-01-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-12-03
Abatement Due Date 1994-01-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State