-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11778
›
-
PIRRAGLIA REALTY CORP.
Company Details
Name: |
PIRRAGLIA REALTY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
22 Aug 2001 (24 years ago)
|
Entity Number: |
2673443 |
ZIP code: |
11778
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
415 RTE 25A, ROCKY POINT, NY, United States, 11778 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
THOMAS PIRRAGLIA
|
Chief Executive Officer
|
415 RTE 25A, ROCKY POINT, NY, United States, 11778
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
415 RTE 25A, ROCKY POINT, NY, United States, 11778
|
History
Start date |
End date |
Type |
Value |
2001-08-22
|
2005-05-26
|
Address
|
115 CARLETON AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110817002702
|
2011-08-17
|
BIENNIAL STATEMENT
|
2011-08-01
|
090731002438
|
2009-07-31
|
BIENNIAL STATEMENT
|
2009-08-01
|
070821002542
|
2007-08-21
|
BIENNIAL STATEMENT
|
2007-08-01
|
051018002673
|
2005-10-18
|
BIENNIAL STATEMENT
|
2005-08-01
|
050526002376
|
2005-05-26
|
BIENNIAL STATEMENT
|
2003-08-01
|
010822000478
|
2001-08-22
|
CERTIFICATE OF INCORPORATION
|
2001-08-22
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
304682420
|
0214700
|
2003-06-12
|
MAIN ST. PORT JEFFERSON, PORT JEFFERSON, NY, 11777
|
|
Inspection Type |
Prog Related
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2003-06-16
|
Emphasis |
L: FALL
|
Case Closed |
2003-08-11
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260025 A |
Issuance Date |
2003-07-22 |
Abatement Due Date |
2003-07-28 |
Current Penalty |
100.0 |
Initial Penalty |
225.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260501 B01 |
Issuance Date |
2003-07-22 |
Abatement Due Date |
2003-08-01 |
Current Penalty |
300.0 |
Initial Penalty |
525.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
05 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19261052 B01 |
Issuance Date |
2003-07-22 |
Abatement Due Date |
2003-08-01 |
Current Penalty |
300.0 |
Initial Penalty |
525.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
05 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19261052 C01 |
Issuance Date |
2003-07-22 |
Abatement Due Date |
2003-08-01 |
Current Penalty |
300.0 |
Initial Penalty |
525.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
05 |
|
|
Date of last update: 13 Mar 2025
Sources:
New York Secretary of State