Search icon

CIVETTA COUSINS JV INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 EAST 156TH STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
PETER CIREGNA Chief Executive Officer 87 GRIFFEN AVE, SCARSDALE, NY, United States, 10583

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304519606 0215000 2001-05-08 55 W. 137TH ST, NEW YORK, NY, 11037
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-05-08
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2001-06-26

Related Activity

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