Name: | JOSEPH CARDUCCI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1965 (60 years ago) |
Entity Number: | 190427 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 505 CONCORD AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CARDUCCI | Chief Executive Officer | 505 CONCORD AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 CONCORD AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 505 CONCORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2013-09-13 | 2025-01-09 | Address | 505 CONCORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2013-09-13 | 2025-01-09 | Address | 505 CONCORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2009-09-08 | 2013-09-13 | Address | PO BOX 372, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2009-09-08 | 2013-09-13 | Address | PO BOX 372, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1994-06-24 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1993-04-08 | 2009-09-08 | Address | 505 CONCORD AVENUE, P.O. BOX 372, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1993-04-08 | 2009-09-08 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2009-09-08 | Address | 415 CHESTNUT AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1965-08-30 | 1994-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003766 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
130913002196 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
110810003114 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090908002159 | 2009-09-08 | BIENNIAL STATEMENT | 2009-08-01 |
C343508-2 | 2004-02-24 | ASSUMED NAME CORP INITIAL FILING | 2004-02-24 |
010810002286 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
990903002477 | 1999-09-03 | BIENNIAL STATEMENT | 1999-08-01 |
970910002004 | 1997-09-10 | BIENNIAL STATEMENT | 1997-08-01 |
940624000229 | 1994-06-24 | CERTIFICATE OF AMENDMENT | 1994-06-24 |
000053007039 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311284327 | 0216000 | 2008-06-13 | 7 KNIGHTSBRIDGE MANOR RD, PURCHASE, NY, 10577 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202752630 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2008-09-08 |
Abatement Due Date | 2008-09-11 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1999-11-10 |
Emphasis | S: CONSTRUCTION, N: TRENCH |
Case Closed | 2000-01-31 |
Related Activity
Type | Referral |
Activity Nr | 202023727 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2000-01-05 |
Abatement Due Date | 2000-01-05 |
Current Penalty | 600.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Hazard | FALLING |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2000-01-05 |
Abatement Due Date | 2000-01-05 |
Current Penalty | 600.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2000-01-05 |
Abatement Due Date | 2000-01-05 |
Current Penalty | 600.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2000-01-05 |
Abatement Due Date | 2000-01-05 |
Current Penalty | 600.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1995-10-11 |
Emphasis | N: TRENCH |
Case Closed | 1995-10-24 |
Related Activity
Type | Referral |
Activity Nr | 901780577 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1064417700 | 2020-05-01 | 0202 | PPP | 505 CONCORD AVE, MAMARONECK, NY, 10543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1148516 | Intrastate Non-Hazmat | 2024-08-16 | 1000 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State