Name: | ROCCO & SON IRONWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1995 (30 years ago) |
Entity Number: | 1884225 |
ZIP code: | 10476 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3453 DELAVALL AVENUE, BRONX, NY, United States, 10476 |
Principal Address: | 57 NELSON ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3453 DELAVALL AVENUE, BRONX, NY, United States, 10476 |
Name | Role | Address |
---|---|---|
ROCCO SICURANZA | Chief Executive Officer | 57 NELSON ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-18 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-05-08 | 2005-12-12 | Address | 101 HIGHVIEW AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
1997-05-08 | 2005-12-12 | Address | 101 HIGHVIEW AVE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
1995-01-12 | 2022-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-01-12 | 2005-12-12 | Address | 338 LOCUST STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150106006006 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130108006749 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110114003207 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090127002215 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070817000641 | 2007-08-17 | CERTIFICATE OF AMENDMENT | 2007-08-17 |
070123002848 | 2007-01-23 | BIENNIAL STATEMENT | 2007-01-01 |
051212002519 | 2005-12-12 | BIENNIAL STATEMENT | 2005-01-01 |
970508002562 | 1997-05-08 | BIENNIAL STATEMENT | 1997-01-01 |
950112000023 | 1995-01-12 | CERTIFICATE OF INCORPORATION | 1995-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307668160 | 0216000 | 2005-10-06 | MIDLAND AVE & LOOMIS AVE, YONKERS, NY, 10704 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205175045 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 2005-11-17 |
Abatement Due Date | 2005-12-21 |
Current Penalty | 338.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State