Search icon

D'ARRIGO BROS. CO. OF NEW YORK, INC.

Company Details

Name: D'ARRIGO BROS. CO. OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2637063
ZIP code: 10474
County: Bronx
Place of Formation: Delaware
Address: 315 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, United States, 10474
Principal Address: 315 NEW YORK CITY TERMINAL MKT, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
PAUL D'ARRIGO Chief Executive Officer 315 NEW YORK CITY TERMINAL MKT, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
D'ARRIGO BROS. CO. OF NEW YORK, INC., ATTN: PAUL D'ARRIGO DOS Process Agent 315 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2001-05-09 2021-05-11 Address 315 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060014 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190509060040 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170504006290 2017-05-04 BIENNIAL STATEMENT 2017-05-01
170224006110 2017-02-24 BIENNIAL STATEMENT 2015-05-01
130528002116 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110525002909 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090428002526 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070514002492 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050712002417 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030508002597 2003-05-08 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
285925 CNV_SI INVOICED 2006-11-17 40 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311285035 0216000 2008-08-06 315 NYC TERMINAL MARKET, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-09-24
Emphasis N: SSTARG07, S: HISPANIC
Case Closed 2009-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2008-10-15
Abatement Due Date 2008-10-20
Current Penalty 900.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2008-10-15
Abatement Due Date 2008-10-20
Current Penalty 900.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 2008-10-15
Abatement Due Date 2008-10-20
Current Penalty 900.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-10-15
Abatement Due Date 2008-11-19
Current Penalty 900.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-10-15
Abatement Due Date 2008-11-19
Nr Instances 1
Nr Exposed 1
Gravity 01
311285043 0216000 2008-08-06 315 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-07
Emphasis N: SSTARG07
Case Closed 2008-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2008-10-17
Abatement Due Date 2008-10-22
Current Penalty 800.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2008-10-17
Abatement Due Date 2008-10-22
Current Penalty 800.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-10-17
Abatement Due Date 2008-10-22
Current Penalty 800.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-10-17
Abatement Due Date 2008-10-22
Current Penalty 800.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2008-10-17
Abatement Due Date 2008-11-12
Current Penalty 800.0
Initial Penalty 1050.0
Nr Instances 7
Nr Exposed 9
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-10-17
Abatement Due Date 2008-10-22
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 9
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2008-10-17
Abatement Due Date 2008-10-22
Nr Instances 2
Nr Exposed 9
Gravity 10
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2008-10-17
Abatement Due Date 2008-10-22
Nr Instances 1
Nr Exposed 9
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State