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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12-52 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
LUCIANO POZZA | Chief Executive Officer | 12-52 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2026615 | 0215600 | 1985-04-30 | 30-20/30 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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