Name: | FILIPPO CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2677564 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | FILIPPO AVITABILE, 111 SUMNER AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FILIPPO AVITABILE, 111 SUMNER AVENUE, YONKERS, NY, United States, 10704 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1884351 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010905000167 | 2001-09-05 | CERTIFICATE OF INCORPORATION | 2001-09-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307611301 | 0215600 | 2008-04-23 | 232 BEACH 100 STREET, FAR ROCKAWAY, NY, 11691 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200834869 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2008-05-28 |
Abatement Due Date | 2008-06-02 |
Current Penalty | 310.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2008-05-28 |
Abatement Due Date | 2008-06-02 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260501 C03 |
Issuance Date | 2008-05-28 |
Abatement Due Date | 2008-06-02 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-05-28 |
Abatement Due Date | 2008-07-15 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2008-05-28 |
Abatement Due Date | 2008-06-02 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-05-28 |
Abatement Due Date | 2008-07-15 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State