Search icon

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