Search icon

SATCO CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DENISE VISPISIANO Chief Executive Officer 201 MALONE AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 GREENLEAF AVENUE, APT. 22B, STATEN ISLAND, NY, United States, 10310

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302947122 0215000 2001-06-12 401 FIFTH AVENUE, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-06-12
Case Closed 2001-12-31

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0710314 Employee Retirement Income Security Act (ERISA) 2007-11-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-14
Termination Date 2008-04-17
Section 1001
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name SATCO CONSTRUCTION CORP.
Role Defendant
0604625 Employee Retirement Income Security Act (ERISA) 2006-06-15 default
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