Search icon

J.A. SCIOTTO, INC.

Company Details

Name: J.A. SCIOTTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1996 (29 years ago)
Entity Number: 2042273
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 227 RADIO AVE., MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 RADIO AVE., MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
JOHN SCIOTTO Chief Executive Officer 227 RADIO AVE., MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
1996-06-25 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-25 2000-05-31 Address 227 RADIO AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080717002073 2008-07-17 BIENNIAL STATEMENT 2008-06-01
060524002728 2006-05-24 BIENNIAL STATEMENT 2006-06-01
020529002738 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000531002766 2000-05-31 BIENNIAL STATEMENT 2000-06-01
960625000315 1996-06-25 CERTIFICATE OF INCORPORATION 1996-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311133987 0214700 2008-04-23 1040 HICKSVILLE ROAD, BETHPAGE, NY, 11714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-23
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-04-24
Abatement Due Date 2008-04-30
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2008-04-24
Abatement Due Date 2008-04-29
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2008-04-24
Abatement Due Date 2008-04-29
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
311133219 0214700 2008-02-12 1040 HICKSVILLE ROAD, BETHPAGE, NY, 11714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-13
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-02-19
Abatement Due Date 2008-02-22
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-02-19
Abatement Due Date 2008-02-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-02-19
Abatement Due Date 2008-02-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State