Search icon

BIORDI & BIORDI ASSOCIATES, INC.

Company Details

Name: BIORDI & BIORDI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1967 (58 years ago)
Entity Number: 206018
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 2843 CHAPMAN AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 43-20 102ND STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIORDI & BIORDI ASSOCIATES, INC. DOS Process Agent 2843 CHAPMAN AVENUE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
S. DINO BIORDI Chief Executive Officer 175 POND VIEW DRIVE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2023-07-17 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-07 2017-02-01 Address 75 IVY WAY, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2007-02-07 2017-02-01 Address 43-20 102ND STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
2001-02-07 2007-02-07 Address 75 IVY WAY, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1999-01-27 2001-02-07 Address 190-16 33RD AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1997-03-05 1999-01-27 Address 69 LEE AVENUE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1993-05-03 2007-02-07 Address 43-20 102ND STREET, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1993-05-03 2007-02-07 Address 43-20 102ND STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
1993-05-03 1997-03-05 Address 190-16 33RD AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1967-01-16 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170201006223 2017-02-01 BIENNIAL STATEMENT 2017-01-01
130129006145 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110120002219 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090115003052 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070207002616 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050328003094 2005-03-28 BIENNIAL STATEMENT 2005-01-01
030103002414 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010207002426 2001-02-07 BIENNIAL STATEMENT 2001-01-01
C274194-2 1999-05-20 ASSUMED NAME CORP INITIAL FILING 1999-05-20
990127002353 1999-01-27 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11758612 0215000 1979-04-19 26 EAST 63RD STREET, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-04-26
Case Closed 1979-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-04-30
Abatement Due Date 1979-05-03
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1979-05-15
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-04-30
Abatement Due Date 1979-05-03
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1979-04-30
Abatement Due Date 1979-05-03
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1979-05-15
Nr Instances 1
11672540 0235300 1975-12-12 314 BEDFORD AVENUE, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-12-12
Case Closed 1984-03-10
11672326 0235300 1975-10-29 314 BEDFORD AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-29
Case Closed 1976-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 I04
Issuance Date 1975-11-06
Abatement Due Date 1975-11-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 I08
Issuance Date 1975-11-06
Abatement Due Date 1975-11-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 I11
Issuance Date 1975-11-06
Abatement Due Date 1975-11-12
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 I09
Issuance Date 1975-11-06
Abatement Due Date 1975-11-12
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1975-11-06
Abatement Due Date 1975-11-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State