Search icon

PECORA CONSTRUCTION CO., INC.

Company Details

Name: PECORA CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1960 (65 years ago)
Date of dissolution: 21 Jan 2000
Entity Number: 1830713
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 76 RUNYON AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 RUNYON AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
IGNATIES JOSEPH PECORA Chief Executive Officer 76 RUNYON AVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1996-05-06 1998-01-27 Address 61 HUNTER AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1960-01-25 1998-01-27 Address 61 HUNTER AVE, YONKERS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000121000517 2000-01-21 CERTIFICATE OF DISSOLUTION 2000-01-21
980127002929 1998-01-27 BIENNIAL STATEMENT 1998-01-01
960506002485 1996-05-06 BIENNIAL STATEMENT 1996-01-01
940707000363 1994-07-07 ANNULMENT OF DISSOLUTION 1994-07-07
DP-11882 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
198312 1960-01-25 CERTIFICATE OF INCORPORATION 1960-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12072286 0235500 1981-12-11 SAWMILL RIVER RD LIBERTY LINES, Yonkers, NY, 10704
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-12-14
Case Closed 1982-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1981-12-30
Abatement Due Date 1982-01-02
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State