Name: | ZORIANO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1994 (31 years ago) |
Entity Number: | 1854824 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 237 4TH AVE, BROOKLYN, NY, United States, 11215 |
Address: | 26 DELAVAN STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 DELAVAN STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
GEORGE RIGAS | Chief Executive Officer | 237 4TH AVE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-06 | 2006-06-19 | Address | 237 4TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1994-09-26 | 2021-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-09-26 | 1996-09-06 | Address | 237 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103003597 | 2023-01-03 | BIENNIAL STATEMENT | 2022-09-01 |
060619000507 | 2006-06-19 | CERTIFICATE OF CHANGE | 2006-06-19 |
000906002487 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
980909002392 | 1998-09-09 | BIENNIAL STATEMENT | 1998-09-01 |
960906002156 | 1996-09-06 | BIENNIAL STATEMENT | 1996-09-01 |
940926000335 | 1994-09-26 | CERTIFICATE OF INCORPORATION | 1994-09-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306442120 | 0215000 | 2003-04-28 | 586 PRESIDENT STREET, BROOKLYN, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202391256 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B05 I |
Issuance Date | 2003-05-22 |
Abatement Due Date | 2003-05-30 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 6 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2003-05-22 |
Abatement Due Date | 2003-05-30 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2003-05-22 |
Abatement Due Date | 2003-05-30 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 7 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2003-05-22 |
Abatement Due Date | 2003-05-30 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 6 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2003-05-22 |
Abatement Due Date | 2003-06-02 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State