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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2494 VETERANS RD W, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
MICHAEL J CASSINO | Chief Executive Officer | 871 COUNTRY CLUB DR, N. PALM BEACH, FL, United States, 33408 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304379159 | 0216000 | 2002-01-31 | 870 E. 162ND STREET, BRONX, NY, 10456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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