Search icon

CASSINO CONTRACTING CORP.

Company Details

Name: CASSINO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1995 (30 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1918348
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 2494 VETERANS RD W, STATEN ISLAND, NY, United States, 10309
Principal Address: 2494 VETERANS RD WEST, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2494 VETERANS RD W, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
MICHAEL J CASSINO Chief Executive Officer 871 COUNTRY CLUB DR, N. PALM BEACH, FL, United States, 33408

History

Start date End date Type Value
1999-07-13 2001-06-27 Address 2494 VETERANS RD W, STATEN ISLAND, NY, 10309, 2504, USA (Type of address: Chief Executive Officer)
1999-07-13 2001-06-27 Address 871 COUNTRY CLUB DR, NORTH PALM BEACH, FL, 33408, 3742, USA (Type of address: Principal Executive Office)
1997-05-23 1999-07-13 Address 2114 RADNOR CT, JUNO ISLES, FL, 33408, USA (Type of address: Chief Executive Officer)
1997-05-23 1999-07-13 Address 811 RATHBUN AVE, STATEN ISLAND, NY, 10309, 2048, USA (Type of address: Principal Executive Office)
1997-05-23 1999-07-13 Address 811 RATHBUN AVE, STATEN ISLAND, NY, 10309, 2048, USA (Type of address: Service of Process)
1995-05-02 1997-05-23 Address 19 FITZGERALD AVE., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110800 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070523002211 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050818002049 2005-08-18 BIENNIAL STATEMENT 2005-05-01
030430002165 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010627002721 2001-06-27 BIENNIAL STATEMENT 2001-05-01
990713002388 1999-07-13 BIENNIAL STATEMENT 1999-05-01
970523002590 1997-05-23 BIENNIAL STATEMENT 1997-05-01
950502000441 1995-05-02 CERTIFICATE OF INCORPORATION 1995-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304379159 0216000 2002-01-31 870 E. 162ND STREET, BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-14
Emphasis S: CONSTRUCTION
Case Closed 2002-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2002-02-19
Abatement Due Date 2002-02-22
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-02-19
Abatement Due Date 2002-02-22
Current Penalty 425.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
300594900 0215600 1997-02-12 1506 LONGFELLOW AVE., BRONX, NY, 10409
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-02-26
Case Closed 1997-05-02

Related Activity

Type Referral
Activity Nr 200830396
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-04-22
Abatement Due Date 1997-04-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1997-04-22
Abatement Due Date 1997-04-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-04-22
Abatement Due Date 1997-04-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 13
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1997-04-22
Abatement Due Date 1997-04-25
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1997-04-22
Abatement Due Date 1997-04-25
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State