Search icon

TESTANI ENTERPRISES INC.

Company Details

Name: TESTANI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1995 (30 years ago)
Entity Number: 1894673
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 25 LAUREL AVE, WESTBURY, NY, United States, 11590
Principal Address: 117 MAGNOLIA AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH GUARINO DOS Process Agent 25 LAUREL AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JOSEPH GUARINO Chief Executive Officer 117 MAGNOLIA AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1999-05-20 2007-05-14 Address 25 LAUREL AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1999-05-20 2007-05-14 Address 25 LAUREL AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1999-05-20 2007-05-14 Address 25 LAUREL AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1997-03-31 1999-05-20 Address 1078 MCLEAN AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1997-03-31 1999-05-20 Address 1078 MCLEAN AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1997-03-31 1999-05-20 Address 1078 MCLEAN AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1995-02-14 1997-03-31 Address 2290 CUSTOM VILLAGE COURT, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221002638 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110228002704 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090312002225 2009-03-12 BIENNIAL STATEMENT 2009-02-01
070514002007 2007-05-14 BIENNIAL STATEMENT 2007-02-01
050304002714 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030407002418 2003-04-07 BIENNIAL STATEMENT 2003-02-01
010501000426 2001-05-01 ERRONEOUS ENTRY 2001-05-01
DP-1453086 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990520002559 1999-05-20 BIENNIAL STATEMENT 1999-02-01
970331002579 1997-03-31 BIENNIAL STATEMENT 1997-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-03 No data 39 PLACE, FROM STREET 43 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no container on the roadway
2015-10-12 No data 205 STREET, FROM STREET 99 AVENUE TO STREET 100 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no container on r/w time of inspection
2014-07-06 No data 83 AVENUE, FROM STREET ABINGDON ROAD TO STREET BEVERLY ROAD No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDANT HAD A COMMERCIAL REFUSE CONTAINER ON THE STREET WITHOUT A VALID DOT PERMIT ON FILE. PERMIT EXPIRED ON 8/3/13. REACHED OUT TO COMPANY ON 7/2/14 AT 12:06 P.M. AND CONTAINER STILL REMAINS ON THE ROADWAY.
2013-09-28 No data 124 STREET, FROM STREET 22 AVENUE TO STREET 23 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-01-04 No data 264 STREET, FROM STREET 58 AVENUE TO STREET 60 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation CONTAINER ON R/W W/O PROTECTION ON WHEELS
2012-04-25 No data 35 AVENUE, FROM STREET 201 STREET TO STREET 202 STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306997180 0215000 2004-01-20 529 FLUSHING AVENUE, BROOKLYN, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-20
Emphasis L: CONSTLOC
Case Closed 2005-02-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2004-02-02
Abatement Due Date 2004-02-15
Current Penalty 660.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-02-02
Abatement Due Date 2004-02-15
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2004-02-02
Abatement Due Date 2004-02-15
Nr Instances 8
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260056 A
Issuance Date 2004-02-02
Abatement Due Date 2004-02-15
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 2004-02-02
Abatement Due Date 2004-02-15
Current Penalty 920.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2004-02-02
Abatement Due Date 2004-02-05
Current Penalty 520.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-02-02
Abatement Due Date 2004-03-06
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2004-02-02
Abatement Due Date 2004-03-06
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2004-02-02
Abatement Due Date 2004-03-06
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19100134 K01 VII
Issuance Date 2004-02-02
Abatement Due Date 2004-03-06
Nr Instances 8
Nr Exposed 8
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State