Search icon

CALISTRO CONSTRUCTION CORP.

Company Details

Name: CALISTRO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2002 (23 years ago)
Entity Number: 2740876
ZIP code: 10454
County: Bronx
Place of Formation: New Jersey
Principal Address: 2 PASHA COURT, NEWFOUNDLAND, NJ, United States, 07435
Address: 99 ALEXANDER AVENUE, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
VALERIANO SENDON Chief Executive Officer 99 ALEXANDER AVE, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 ALEXANDER AVENUE, BRONX, NY, United States, 10454

Filings

Filing Number Date Filed Type Effective Date
060503002703 2006-05-03 BIENNIAL STATEMENT 2006-03-01
040615002839 2004-06-15 BIENNIAL STATEMENT 2004-03-01
020311000861 2002-03-11 APPLICATION OF AUTHORITY 2002-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309311017 0215000 2005-10-04 304 HUDSON STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-04
Emphasis L: FALL
Case Closed 2005-10-04

Related Activity

Type Complaint
Activity Nr 205395791
Safety Yes
305564411 0215000 2002-06-19 350 HUDSON STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-06-19
Emphasis L: FALL
Case Closed 2002-10-25

Related Activity

Type Referral
Activity Nr 202390225
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-07-31
Abatement Due Date 2002-08-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-07-31
Abatement Due Date 2002-08-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-07-31
Abatement Due Date 2002-08-08
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-07-31
Abatement Due Date 2002-08-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402477 Insurance 2004-03-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-30
Termination Date 2006-09-27
Date Issue Joined 2004-07-16
Section 1332
Sub Section IN
Status Terminated

Parties

Name RIDDINGTON
Role Plaintiff
Name CALISTRO CONSTRUCTION CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State