Search icon

FIGLIOLIA CONTRACTING CORPORATION

Company Details

Name: FIGLIOLIA CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1967 (57 years ago)
Date of dissolution: 18 Dec 1996
Entity Number: 217640
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 425 HOYT ST., BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE FIGLIOLIA DOS Process Agent 425 HOYT ST., BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
20050223080 2005-02-23 ASSUMED NAME CORP INITIAL FILING 2005-02-23
DP-1305667 1996-12-18 DISSOLUTION BY PROCLAMATION 1996-12-18
655922-6 1967-12-26 CERTIFICATE OF INCORPORATION 1967-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106752496 0215600 1992-02-25 1465 NELSON AVE, BRONX, NY, 10454
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-02-25
Emphasis N: TRENCH
Case Closed 1992-06-24

Related Activity

Type Referral
Activity Nr 901921916
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260651 C02
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Current Penalty 1400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260651 D
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Current Penalty 1600.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State