Name: | GIGLIO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1965 (60 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 183979 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% DAVID SCHUMAN | DOS Process Agent | 45 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C195776-2 | 1993-01-25 | ASSUMED NAME CORP INITIAL FILING | 1993-01-25 |
DP-67376 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
478797 | 1965-01-29 | CERTIFICATE OF INCORPORATION | 1965-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11691169 | 0235300 | 1976-09-20 | FOSTER AVE & OCEAN PARKWAY, New York -Richmond, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-10-04 |
Abatement Due Date | 1976-10-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1976-10-04 |
Abatement Due Date | 1976-10-06 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260450 B12 |
Issuance Date | 1976-10-04 |
Abatement Due Date | 1976-10-06 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1976-10-04 |
Abatement Due Date | 1976-10-06 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-10 |
Case Closed | 1976-03-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-12-22 |
Abatement Due Date | 1975-12-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1975-12-22 |
Abatement Due Date | 1976-01-14 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State