Search icon

SATCO CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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 Summary

Date:
2001-06-12
Type:
Unprog Rel
Address:
401 FIFTH AVENUE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-11-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTR,
Party Role:
Plaintiff
Party Name:
SATCO CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-06-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
SATCO CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State