Name: | D'ADDERIO CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1965 (60 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 191835 |
ZIP code: | 10036 |
County: | Bronx |
Place of Formation: | New York |
Address: | 36 WEST 44TH ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULES E GILBER | DOS Process Agent | 36 WEST 44TH ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C210560-2 | 1994-05-23 | ASSUMED NAME CORP INITIAL FILING | 1994-05-23 |
DP-604752 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
522408-4 | 1965-10-19 | CERTIFICATE OF INCORPORATION | 1965-10-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2026680 | 0215600 | 1985-05-01 | 30-20/30 THOMSON AVENUE, L.I.C., NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70699863 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1985-07-30 |
Case Closed | 1985-07-30 |
Related Activity
Type | Complaint |
Activity Nr | 70699863 |
Health | Yes |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-01-08 |
Case Closed | 1984-03-10 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-09-12 |
Case Closed | 1981-01-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1980-09-19 |
Abatement Due Date | 1980-09-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 A02 |
Issuance Date | 1980-09-19 |
Abatement Due Date | 1980-09-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 A13 |
Issuance Date | 1980-09-19 |
Abatement Due Date | 1980-09-22 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260451 A14 |
Issuance Date | 1980-09-19 |
Abatement Due Date | 1980-09-22 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-11-24 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 |
Issuance Date | 1972-12-15 |
Abatement Due Date | 1973-01-03 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1972-12-15 |
Nr Instances | 9 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 A01 |
Issuance Date | 1972-12-15 |
Abatement Due Date | 1972-12-18 |
Contest Date | 1972-12-15 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1972-12-15 |
Abatement Due Date | 1972-12-18 |
Contest Date | 1972-12-15 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State