Name: | SORRENTINO DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1997 (28 years ago) |
Date of dissolution: | 07 Feb 2013 |
Entity Number: | 2136929 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New Jersey |
Principal Address: | 19 MARSEILLE TERRACE, MORGANVILLE, NJ, United States, 07751 |
Address: | 36 DAWN COURT, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 DAWN COURT, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
MARGARET ZARRELLI | Chief Executive Officer | 19 MARSEILLE TERRACE, MORGANVILLE, NJ, United States, 07751 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-08 | 2013-02-07 | Address | 2000 SOUTH AVE, STATEN ISLAND, NY, 10314, 3413, USA (Type of address: Service of Process) |
1999-04-15 | 2003-04-08 | Address | 1200 SOUTH AVENUE, STATEN ISLAND, NY, 10314, 3413, USA (Type of address: Service of Process) |
1997-04-24 | 1999-04-15 | Address | 1911 RICHMOND AVENUE SUITE 200, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130207001298 | 2013-02-07 | SURRENDER OF AUTHORITY | 2013-02-07 |
070427002804 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050607002137 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030408002529 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
010417002796 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
990415002297 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
970424000622 | 1997-04-24 | APPLICATION OF AUTHORITY | 1997-04-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303282743 | 0213400 | 2001-02-21 | SOUTH AVENUE, STATEN ISLAND, NY, 10314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203224118 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 H01 |
Issuance Date | 2001-03-12 |
Abatement Due Date | 2001-03-15 |
Current Penalty | 1050.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2001-03-12 |
Abatement Due Date | 2001-03-15 |
Current Penalty | 525.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2001-03-12 |
Abatement Due Date | 2001-03-15 |
Current Penalty | 1050.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1999-01-11 |
Case Closed | 1999-02-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1999-01-19 |
Abatement Due Date | 1999-01-22 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260403 I02 I |
Issuance Date | 1999-01-19 |
Abatement Due Date | 1999-01-22 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-09-24 |
Case Closed | 1992-11-18 |
Related Activity
Type | Referral |
Activity Nr | 901701722 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-10-05 |
Abatement Due Date | 1992-10-08 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1992-10-05 |
Abatement Due Date | 1992-10-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State