Name: | CIVETTA COUSINS JV INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1819476 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1100 EAST 156TH STREET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1100 EAST 156TH STREET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
PETER CIREGNA | Chief Executive Officer | 87 GRIFFEN AVE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-06 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-01 | 2023-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-05-11 | 2021-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1371209 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960514002008 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
940511000057 | 1994-05-11 | CERTIFICATE OF INCORPORATION | 1994-05-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304519606 | 0215000 | 2001-05-08 | 55 W. 137TH ST, NEW YORK, NY, 11037 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202866174 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2001-06-05 |
Abatement Due Date | 2001-06-13 |
Current Penalty | 1950.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2001-06-05 |
Abatement Due Date | 2001-06-13 |
Current Penalty | 780.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2001-06-05 |
Abatement Due Date | 2001-06-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 H01 III |
Issuance Date | 2001-06-05 |
Abatement Due Date | 2001-06-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State