Search icon

SORRENTINO DEVELOPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 DAWN COURT, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
MARGARET ZARRELLI Chief Executive Officer 19 MARSEILLE TERRACE, MORGANVILLE, NJ, United States, 07751

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303282743 0213400 2001-02-21 SOUTH AVENUE, STATEN ISLAND, NY, 10314
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-02-21
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-04-05

Related Activity

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
300983582 0213400 1999-01-11 SOUTH AVENUE, STATEN ISLAND, NY, 10314
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
106985898 0213400 1992-09-22 900 SOUTH AVE., STATEN ISLAND, NY, 10301
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