Search icon

ROCCO & SON IRONWORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3453 DELAVALL AVENUE, BRONX, NY, United States, 10476

Chief Executive Officer

Name Role Address
ROCCO SICURANZA Chief Executive Officer 57 NELSON ROAD, SCARSDALE, NY, United States, 10583

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668160 0216000 2005-10-06 MIDLAND AVE & LOOMIS AVE, YONKERS, NY, 10704
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-10-06
Emphasis S: CONSTRUCTION FATALITIES, L: FALL
Case Closed 2006-01-10

Related Activity

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