Search icon

ROCCO BRIANTE & SONS INC.

Company Details

Name: ROCCO BRIANTE & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2002 (23 years ago)
Date of dissolution: 26 Aug 2011
Entity Number: 2749298
ZIP code: 06482
County: Westchester
Place of Formation: New York
Address: 39 COBBLERS MILL ROAD, SANDY HOOK, CT, United States, 06482

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 COBBLERS MILL ROAD, SANDY HOOK, CT, United States, 06482

Chief Executive Officer

Name Role Address
ROCCO A BRIANTE JR Chief Executive Officer 39 COBBLERS MILL ROAD, SANDY HOOK, CT, United States, 06482

History

Start date End date Type Value
2008-04-11 2010-04-27 Address 25 FAIRMOUNT DR, DANBURY, CT, 06811, 4412, USA (Type of address: Chief Executive Officer)
2008-04-11 2010-04-27 Address 25 FARIMOUNT DRIVE, DANBURY, CT, 06811, USA (Type of address: Service of Process)
2004-04-16 2008-04-11 Address 25 FAIRMOUNT DR, DANBURY, CT, 06811, 4412, USA (Type of address: Chief Executive Officer)
2004-04-16 2010-04-27 Address 15 VIRGINIA LN, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2002-04-01 2008-04-11 Address 15 VIRGINIA LANE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110826000738 2011-08-26 CERTIFICATE OF DISSOLUTION 2011-08-26
100427002958 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080411002908 2008-04-11 BIENNIAL STATEMENT 2008-04-01
040416002503 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020401000031 2002-04-01 CERTIFICATE OF INCORPORATION 2002-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107648503 0213100 1989-05-17 DAY SCHOOL AUDITORIUM, CEDAR ST., RYE, NY, 10580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-17
Case Closed 1989-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-15
Abatement Due Date 1989-06-24
Nr Instances 1
Nr Exposed 6
106527351 0213100 1988-10-12 GRASSLAND RESERVATION, RTE. 100C, VALHALLA, NY, 10595
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-10-12
Emphasis N: TRENCH
Case Closed 1989-01-20

Related Activity

Type Complaint
Activity Nr 71856975
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1988-11-14
Abatement Due Date 1988-11-17
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
12107124 0235500 1980-11-18 EAST MAIN ST, Shrub Oak, NY, 10588
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-18
Case Closed 1980-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-11-26
Abatement Due Date 1980-11-29
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1980-11-26
Abatement Due Date 1980-11-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1980-11-26
Abatement Due Date 1980-11-29
Nr Instances 3
12120432 0235500 1978-06-07 BROADWAY, Tarrytown, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-07
Case Closed 1978-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-06-13
Abatement Due Date 1978-06-16
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 B01
Issuance Date 1978-06-13
Abatement Due Date 1978-06-16
Nr Instances 1
12092029 0235500 1977-11-10 BROADWAY, Valhalla, NY, 10595
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-10
Case Closed 1984-03-10
12118691 0235500 1977-10-04 BROADWAY, Valhalla, NY, 10595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-04
Case Closed 1977-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 B
Issuance Date 1977-10-12
Abatement Due Date 1977-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-10-12
Abatement Due Date 1977-10-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1977-10-12
Abatement Due Date 1977-10-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-10-12
Abatement Due Date 1977-10-18
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-10-12
Abatement Due Date 1977-10-18
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State