Search icon

PERNA CONTRACTING CORPORATION

Company Details

Name: PERNA CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1973 (52 years ago)
Date of dissolution: 02 Feb 2001
Entity Number: 256276
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 12-52 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-52 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
LUCIANO POZZA Chief Executive Officer 12-52 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1993-04-23 1994-04-04 Address 88 COVENTRY ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1973-03-14 1991-05-28 Address 146-26 25TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010202000116 2001-02-02 CERTIFICATE OF DISSOLUTION 2001-02-02
C293043-2 2000-09-07 ASSUMED NAME CORP INITIAL FILING 2000-09-07
970520002919 1997-05-20 BIENNIAL STATEMENT 1997-03-01
940404002569 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930423002499 1993-04-23 BIENNIAL STATEMENT 1993-03-01
910528000406 1991-05-28 CERTIFICATE OF CHANGE 1991-05-28
A56649-4 1973-03-14 CERTIFICATE OF INCORPORATION 1973-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2026615 0215600 1985-04-30 30-20/30 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-05-29
Case Closed 1985-08-30

Related Activity

Type Complaint
Activity Nr 70699863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-07-29
Abatement Due Date 1985-08-01
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-07-29
Abatement Due Date 1985-08-01
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 10
Nr Exposed 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-07-29
Abatement Due Date 1985-08-02
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-07-29
Abatement Due Date 1985-08-22
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 19
Nr Exposed 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1985-07-29
Abatement Due Date 1985-08-22
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 8
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-07-29
Abatement Due Date 1985-08-02
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 8
Citation ID 01007
Citaton Type Serious
Standard Cited 19260252 B
Issuance Date 1985-07-29
Abatement Due Date 1985-08-01
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-07-29
Abatement Due Date 1985-08-01
Nr Instances 1
Nr Exposed 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State