Search icon

ZEOLLA ENGINEERING, P.C.

Company Details

Name: ZEOLLA ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Sep 1998 (27 years ago)
Date of dissolution: 03 Mar 2004
Entity Number: 2300637
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 175 GREAT NECK RD, GREAT NECK, NY, United States, 11021
Address: 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BLANCHE ZEOLLA Chief Executive Officer 175 GREAT NECK RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2000-11-08 2002-08-30 Address 14 BROADOAK LN, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040303000511 2004-03-03 CERTIFICATE OF DISSOLUTION 2004-03-03
020830002062 2002-08-30 BIENNIAL STATEMENT 2002-09-01
001108002462 2000-11-08 BIENNIAL STATEMENT 2000-09-01
980924000435 1998-09-24 CERTIFICATE OF INCORPORATION 1998-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302703285 0214700 2000-07-21 117 POST AVE, WESTBURY, NY, 11590
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 2000-07-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-08-15

Related Activity

Type Inspection
Activity Nr 302703277

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2000-08-03
Abatement Due Date 2000-08-15
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State