Name: | SATCO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1998 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2300352 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 37 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Address: | 196 GREENLEAF AVENUE, APT. 22B, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE VISPISIANO | Chief Executive Officer | 201 MALONE AVE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 GREENLEAF AVENUE, APT. 22B, STATEN ISLAND, NY, United States, 10310 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1839647 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
021219002096 | 2002-12-19 | BIENNIAL STATEMENT | 2002-09-01 |
980923000689 | 1998-09-23 | CERTIFICATE OF INCORPORATION | 1998-09-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302947122 | 0215000 | 2001-06-12 | 401 FIFTH AVENUE, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202866596 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-05 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260405 G02 III |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-05 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2001-06-27 |
Abatement Due Date | 2001-07-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0710314 | Employee Retirement Income Security Act (ERISA) | 2007-11-14 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | THE NEW YORK CITY DISTR, |
Role | Plaintiff |
Name | SATCO CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-06-15 |
Termination Date | 2006-09-12 |
Section | 1145 |
Status | Terminated |
Parties
Name | THE NEW YORK CITY DISTRICT COU |
Role | Plaintiff |
Name | SATCO CONSTRUCTION CORP. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State