Name: | DEPINO TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2001 (24 years ago) |
Entity Number: | 2670449 |
ZIP code: | 10512 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1614 MC DONALD ST, BRONX, NY, United States, 10460 |
Address: | 1614 MC DONALD ST, 1614 MCDONALD ST, BRONX, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS PINO | Chief Executive Officer | 1614 MC DONALD ST, BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1614 MC DONALD ST, 1614 MCDONALD ST, BRONX, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 1614 MC DONALD ST, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-12 | 2023-08-02 | Address | 272 SEMINARY HILL ROAD, 1614 MCDONALD ST, Carmel Hamlet, NY, 10512, USA (Type of address: Service of Process) |
2023-04-12 | 2023-04-12 | Address | 1614 MC DONALD ST, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2023-08-02 | Address | 1614 MC DONALD ST, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2014-02-12 | 2023-04-12 | Address | 1614 MC DONALD ST, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2014-02-12 | 2023-04-12 | Address | DENNIS PINO, 1614 MCDONALD ST, BRONX, NY, 10460, USA (Type of address: Service of Process) |
2003-09-11 | 2014-02-12 | Address | 103 CHESTER DR, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2003-09-11 | 2014-02-12 | Address | 103 CHESTER DR, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
2001-08-14 | 2023-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802003777 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
230412001534 | 2023-04-12 | BIENNIAL STATEMENT | 2021-08-01 |
140212002029 | 2014-02-12 | BIENNIAL STATEMENT | 2013-08-01 |
060126002969 | 2006-01-26 | BIENNIAL STATEMENT | 2005-08-01 |
030911002720 | 2003-09-11 | BIENNIAL STATEMENT | 2003-08-01 |
010814000087 | 2001-08-14 | CERTIFICATE OF INCORPORATION | 2001-08-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339429805 | 0215000 | 2013-10-02 | 60 WATER ST., BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 942978 |
Safety | Yes |
Type | Inspection |
Activity Nr | 942981 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 A03 I |
Issuance Date | 2014-01-09 |
Abatement Due Date | 2014-01-22 |
Current Penalty | 0.0 |
Initial Penalty | 2000.0 |
Final Order | 2014-04-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.602(a)(3)(i): The employer moved or caused to be moved construction equipment or vehicles upon an access roadway or grade without ensuring the access roadway or grade was constructed and maintained to accommodate safely the movement of the equipment and vehicles involved. a) North side of jobsite, access grade from Water Street entrance: A truck used the ramp to make a delivery and the truck slid down and turned over in an accident when it moved over the wet mud. The movement of the delivery truck was not accommodated safely on the access grade. On or about 10/02/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19. |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State