Search icon

BASS & D'ALESSANDRO CONSTRUCTION CORP.

Company Details

Name: BASS & D'ALESSANDRO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1996 (29 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2075510
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 351 DUFFY AVE., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. BASS Chief Executive Officer 351 DUFFY AVE., HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ROBERT J. BASS DOS Process Agent 351 DUFFY AVE., HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1996-10-17 1998-10-19 Address 351 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1531054 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
981019002034 1998-10-19 BIENNIAL STATEMENT 1998-10-01
961017000013 1996-10-17 CERTIFICATE OF INCORPORATION 1996-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17539040 0214700 1985-12-10 SWAN POND ROAD, CALVERTON, NY, 11933
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1985-12-10
Case Closed 1985-12-11
2279461 0214700 1985-08-29 CAMBRIDGE AVE. & GARDEN BLVD., GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-30
Case Closed 1985-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1985-09-06
Abatement Due Date 1985-09-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-09-06
Abatement Due Date 1985-09-09
Nr Instances 1
Nr Exposed 6

Date of last update: 14 Mar 2025

Sources: New York Secretary of State