Search icon

BRUCE DIGIOVANNI GENERAL CONTRACTING, INC.

Company Details

Name: BRUCE DIGIOVANNI GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2001 (24 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2612925
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 41 OSTEND RD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 OSTEND RD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
BRUCE DIGIOVANNI Chief Executive Officer 41 OSTEND RD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2001-03-06 2007-05-08 Address 237 IRVING PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120229000651 2012-02-29 CERTIFICATE OF DISSOLUTION 2012-02-29
120229000647 2012-02-29 ERRONEOUS ENTRY 2012-02-29
DP-2091625 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110407002438 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090402003079 2009-04-02 BIENNIAL STATEMENT 2009-03-01
070508002796 2007-05-08 BIENNIAL STATEMENT 2007-03-01
050616002876 2005-06-16 BIENNIAL STATEMENT 2005-03-01
010306000237 2001-03-06 CERTIFICATE OF INCORPORATION 2001-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307633479 0214700 2006-02-16 1236 WELLWOOD AVENUE, WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-02-16
Emphasis L: FALL
Case Closed 2006-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-02-24
Abatement Due Date 2006-03-02
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-02-24
Abatement Due Date 2006-03-02
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-02-24
Abatement Due Date 2006-03-02
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-02-24
Abatement Due Date 2006-03-15
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B02
Issuance Date 2006-02-24
Abatement Due Date 2006-03-02
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-02-24
Abatement Due Date 2006-03-15
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State