-
Home Page
›
-
Counties
›
-
Westchester
›
-
10805
›
-
BIAGIO MANZO & SON, INC.
Company Details
Name: |
BIAGIO MANZO & SON, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 Nov 1998 (26 years ago)
|
Date of dissolution: |
17 Dec 2014 |
Entity Number: |
2314130 |
ZIP code: |
10805
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
12 BANCKER PLACE, NEW ROCHELLE, NY, United States, 10805 |
Principal Address: |
12 BANCKER PL, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
12 BANCKER PLACE, NEW ROCHELLE, NY, United States, 10805
|
Chief Executive Officer
Name |
Role |
Address |
BIAGIO MANZO
|
Chief Executive Officer
|
12 BANCKER PL, NEW ROCHELLE, NY, United States, 10805
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
141217000198
|
2014-12-17
|
CERTIFICATE OF DISSOLUTION
|
2014-12-17
|
101119002201
|
2010-11-19
|
BIENNIAL STATEMENT
|
2010-11-01
|
081119002551
|
2008-11-19
|
BIENNIAL STATEMENT
|
2008-11-01
|
061109002388
|
2006-11-09
|
BIENNIAL STATEMENT
|
2006-11-01
|
050111002132
|
2005-01-11
|
BIENNIAL STATEMENT
|
2004-11-01
|
021030002761
|
2002-10-30
|
BIENNIAL STATEMENT
|
2002-11-01
|
001127002748
|
2000-11-27
|
BIENNIAL STATEMENT
|
2000-11-01
|
981109000071
|
1998-11-09
|
CERTIFICATE OF INCORPORATION
|
1998-11-09
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
309599934
|
0216000
|
2007-05-31
|
58 VERNON DRIVE, EASTCHESTER, NY, 10709
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2007-06-12
|
Emphasis |
S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
|
Case Closed |
2008-02-02
|
Related Activity
Type |
Referral |
Activity Nr |
202030888 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 I |
Issuance Date |
2007-07-03 |
Abatement Due Date |
2007-07-23 |
Current Penalty |
333.33 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19260454 A |
Issuance Date |
2007-07-03 |
Abatement Due Date |
2007-07-23 |
Nr Instances |
3 |
Nr Exposed |
3 |
Gravity |
03 |
|
Citation ID |
01001C |
Citaton Type |
Serious |
Standard Cited |
19260454 B |
Issuance Date |
2007-07-03 |
Abatement Due Date |
2007-07-23 |
Nr Instances |
3 |
Nr Exposed |
3 |
Gravity |
03 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19260501 B13 |
Issuance Date |
2007-07-03 |
Abatement Due Date |
2007-07-23 |
Current Penalty |
444.45 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Related Event Code (REC) |
Referral |
Gravity |
10 |
|
Citation ID |
01002B |
Citaton Type |
Serious |
Standard Cited |
19260503 A01 |
Issuance Date |
2007-07-03 |
Abatement Due Date |
2007-07-23 |
Nr Instances |
1 |
Nr Exposed |
3 |
Related Event Code (REC) |
Referral |
Gravity |
10 |
|
Citation ID |
01003A |
Citaton Type |
Serious |
Standard Cited |
19261053 B01 |
Issuance Date |
2007-07-03 |
Abatement Due Date |
2007-07-23 |
Current Penalty |
222.22 |
Initial Penalty |
450.0 |
Nr Instances |
2 |
Nr Exposed |
4 |
Gravity |
01 |
|
Citation ID |
01003B |
Citaton Type |
Serious |
Standard Cited |
19261053 B04 |
Issuance Date |
2007-07-03 |
Abatement Due Date |
2007-07-23 |
Nr Instances |
2 |
Nr Exposed |
4 |
Gravity |
01 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19260404 F06 |
Issuance Date |
2007-07-03 |
Abatement Due Date |
2007-07-23 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
01 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19260405 J01 II |
Issuance Date |
2007-07-03 |
Abatement Due Date |
2007-07-23 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
01 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State