Name: | GONZOLO BROS. CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 2001 (24 years ago) |
Date of dissolution: | 24 Jul 2003 |
Entity Number: | 2654685 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | GONZOLO CARRERA, 160 MAPLE AVE., FLANDERS, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GONZOLO CARRERA, 160 MAPLE AVE., FLANDERS, NY, United States, 11901 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030724000025 | 2003-07-24 | CERTIFICATE OF DISSOLUTION | 2003-07-24 |
010626000675 | 2001-06-26 | CERTIFICATE OF INCORPORATION | 2001-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304678261 | 0214700 | 2002-03-12 | 2224 N OCEAN AVE, FARMINGVILLE, NY, 11738 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2002-03-25 |
Abatement Due Date | 2002-03-28 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2002-03-25 |
Abatement Due Date | 2002-03-28 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2002-03-25 |
Abatement Due Date | 2002-03-28 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State