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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 OSTEND RD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
BRUCE DIGIOVANNI | Chief Executive Officer | 41 OSTEND RD, ISLAND PARK, NY, United States, 11558 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307633479 | 0214700 | 2006-02-16 | 1236 WELLWOOD AVENUE, WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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