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
Name | Role | Address |
---|---|---|
BIORDI & BIORDI ASSOCIATES, INC. | DOS Process Agent | 2843 CHAPMAN AVENUE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
S. DINO BIORDI | Chief Executive Officer | 175 POND VIEW DRIVE, PORT WASHINGTON, NY, United States, 11050 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11758612 | 0215000 | 1979-04-19 | 26 EAST 63RD STREET, New York -Richmond, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1975-12-12 |
Case Closed | 1984-03-10 |
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